Ardchyle
Killin
Perthshire
FK21 8RF
Scotland
Secretary Name | Samantha Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeval Ardchyle Killin Perthshire FK21 8RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.maintainvision.co.uk |
---|
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Mr Brian James Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,707 |
Cash | £42,763 |
Current Liabilities | £32,898 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 7 April 2015
|
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (10 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 September 2008 | Return made up to 10/08/08; full list of members (6 pages) |
22 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (17 pages) |