Cumnock
Ayrshire
KA18 1EQ
Scotland
Secretary Name | Ronald Wilson White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 December 2019) |
Role | Company Director |
Correspondence Address | 92 Ayr Road Cumnock KA18 1EQ Scotland |
Secretary Name | Mr Ronald Wilson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2011) |
Role | Retired |
Correspondence Address | 44 Alexander Terrace Mauchline Ayrshire KA5 6AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,030 |
Cash | £32,339 |
Current Liabilities | £98,817 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
9 December 2015 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 168 Bath Street Glasgow G2 4TP on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 168 Bath Street Glasgow G2 4TP on 9 December 2015 (2 pages) |
18 June 2015 | Court order notice of winding up (1 page) |
18 June 2015 | Notice of winding up order (1 page) |
18 June 2015 | Court order notice of winding up (1 page) |
18 June 2015 | Notice of winding up order (1 page) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Appointment of Ronald Wilson White as a secretary (3 pages) |
13 May 2011 | Termination of appointment of David Black as a secretary (2 pages) |
13 May 2011 | Appointment of Ronald Wilson White as a secretary (3 pages) |
13 May 2011 | Termination of appointment of David Black as a secretary (2 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Barbara Joan Clark on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Barbara Joan Clark on 17 December 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 atlantic quay 70 york street glasgow strathclyde G2 8JX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 atlantic quay 70 york street glasgow strathclyde G2 8JX (1 page) |
4 March 2008 | Appointment terminate, secretary ronald wilson white logged form (1 page) |
4 March 2008 | Appointment terminate, secretary ronald wilson white logged form (1 page) |
25 February 2008 | Appointment terminated secretary ronald white (1 page) |
25 February 2008 | Appointment terminated secretary ronald white (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 85-89 glaisnock street cumnock KA18 1BX (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 85-89 glaisnock street cumnock KA18 1BX (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Incorporation (17 pages) |
14 December 2007 | Incorporation (17 pages) |