Irvine
Ayrshire
KA11 4BP
Scotland
Secretary Name | Gillian Munro Gavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Turnberry Wynd Irvine Ayrshire KA11 4BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 152a High Street Irvine KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Iain Stewart Gavin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,956 |
Cash | £6 |
Current Liabilities | £3,318 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | Director's details changed for Iain Stewart Gavin on 20 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Iain Stewart Gavin on 20 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 March 2008 | Director appointed iain stewart gavin (2 pages) |
14 March 2008 | Secretary appointed gillian munro gavin (2 pages) |
14 March 2008 | Secretary appointed gillian munro gavin (2 pages) |
14 March 2008 | Director appointed iain stewart gavin (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
20 February 2008 | Incorporation (17 pages) |
20 February 2008 | Incorporation (17 pages) |