Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary Name | Mrs Marie Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Craigie Road Ayr Ayrshire KA8 0HD Scotland |
Director Name | Mr Gareth John Downie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
Registered Address | 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,163 |
Current Liabilities | £23,152 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 February 2016 | Termination of appointment of Gareth John Downie as a director on 30 June 2015 (1 page) |
5 February 2016 | Termination of appointment of Gareth John Downie as a director on 30 June 2015 (1 page) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Shane Downie on 28 August 2014 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Shane Downie on 28 August 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Registered office address changed from 33 Craigie Road Ayr KA8 0HD to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 33 Craigie Road Ayr KA8 0HD to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 28 August 2014 (1 page) |
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 September 2012 | Appointment of Mr Gareth John Downie as a director (2 pages) |
14 September 2012 | Appointment of Mr Gareth John Downie as a director (2 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Amended accounts made up to 28 February 2010 (3 pages) |
1 March 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
1 March 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
1 March 2012 | Amended accounts made up to 28 February 2010 (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Shane Downie on 5 February 2010 (2 pages) |
1 June 2011 | Termination of appointment of Marie Downie as a secretary (1 page) |
1 June 2011 | Director's details changed for Shane Downie on 5 February 2010 (2 pages) |
1 June 2011 | Termination of appointment of Marie Downie as a secretary (1 page) |
1 June 2011 | Director's details changed for Shane Downie on 5 February 2010 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 (14 pages) |
23 February 2010 | Annual return made up to 4 February 2010 (14 pages) |
23 February 2010 | Annual return made up to 4 February 2010 (14 pages) |
22 February 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
22 February 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
4 February 2008 | Incorporation (17 pages) |
4 February 2008 | Incorporation (17 pages) |