Kilmaurs
Kilmarnock
Ayrshire
KA3 2TS
Scotland
Secretary Name | Mr David Harley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Towerhill Avenue Kilmaurs Kilmarnock Ayrshire KA3 2TS Scotland |
Director Name | Mr Bobby Morrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 74 Balgray Avenue Kilmarnock Ayrshire KA1 4QT Scotland |
Director Name | David Snr Harley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32a Hamilton St Saltcoats Ayrshire KA21 5DS Scotland |
Director Name | Ruth Harrison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | John Kerr & Co 32a Hamilton Street Saltcoats KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
2 at £1 | Mr David Harley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,490 |
Current Liabilities | £22,976 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2016 | Voluntary strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Termination of appointment of Ruth Harrison as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Ruth Harrison as a director on 6 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of David Snr Harley as a director on 6 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of David Snr Harley as a director on 6 March 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 November 2014 | Appointment of David Snr Harley as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Ruth Harrison as a director on 17 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 October 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
6 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
9 July 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr David Harley on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David Harley on 1 October 2009 (2 pages) |
26 August 2009 | Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page) |
6 May 2009 | Appointment terminated director bobby morrison (1 page) |
20 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
10 April 2008 | Director appointed mr bobby morrison (1 page) |
10 April 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 April 2008 | Director and secretary appointed mr david harley (1 page) |
15 November 2007 | Incorporation (17 pages) |