Kilmarnock
Ayrshire
KA1 1HA
Scotland
Secretary Name | Ms Heidi Ann Ferguson |
---|---|
Status | Closed |
Appointed | 30 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | 15 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Director Name | Lorna Wendy Gray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Secretary Name | Simon George Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Melvaig B 36 Kilmarnock Road Symington Ayrshire KA1 5PW Scotland |
Director Name | Mr Simon George Cowan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melvaig B 36 Kilmarnock Road Symington Ayrshire KA1 5PN Scotland |
Registered Address | 15 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
13k at £1 | Lorna Wendy Gray 99.24% Ordinary |
---|---|
100 at £1 | Heidi Ann Ferguson 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,335 |
Cash | £1,366 |
Current Liabilities | £109,365 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
8 February 2012 | Statement of capital following an allotment of shares on 12 May 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 12 May 2011
|
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 January 2012 | Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages) |
16 January 2012 | Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages) |
16 January 2012 | Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages) |
6 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Heidi Ann Ferguson on 29 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Heidi Ann Ferguson on 29 January 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Termination of appointment of Simon Cowan as a secretary (1 page) |
30 September 2010 | Termination of appointment of Simon Cowan as a secretary (1 page) |
30 September 2010 | Termination of appointment of Simon Cowan as a director (1 page) |
30 September 2010 | Appointment of Ms Heidi Ann Ferguson as a secretary (1 page) |
30 September 2010 | Appointment of Ms Heidi Ann Ferguson as a secretary (1 page) |
30 September 2010 | Termination of appointment of Simon Cowan as a director (1 page) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Director's details changed for Heidi Ann Ferguson on 29 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Heidi Ann Ferguson on 29 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Simon Cowan on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Simon Cowan on 19 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 August 2009 | Ad 02/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2009 | Ad 02/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 August 2009 | Director appointed mr simon cowan (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 24 bank street kilmarnock ayrshire KA1 1HA (1 page) |
4 August 2009 | Director appointed mr simon cowan (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 24 bank street kilmarnock ayrshire KA1 1HA (1 page) |
27 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 February 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
27 February 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Incorporation (17 pages) |