Annandale
Kilmarnock
Ayrshire
KA1 2SD
Scotland
Director Name | Marjory Louisa Neill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 September 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Allison Strain |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Park Street New Stevenston Motherwell Lanarkshire ML1 4HU Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dennis Mccloskey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £682,868 |
Cash | £871,157 |
Current Liabilities | £394,029 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
---|---|
24 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 October 2015 | Director's details changed for Marjory Neil on 20 August 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Appointment of Marjory Neil as a director on 20 August 2015 (2 pages) |
20 April 2015 | Director's details changed for Dennis Mccloskey on 2 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Dennis Mccloskey on 2 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Director's details changed for Dennis Mccloskey on 4 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 November 2009 | Director's details changed for Dennis Mccloskey on 4 November 2009 (2 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26 park street new stevenston motherwell lanarkshire ML1 4HU united kingdom (1 page) |
7 May 2008 | Appointment terminated secretary allison strain (1 page) |
25 March 2008 | Incorporation (12 pages) |