Kill Saint Anne
Castlelyons
Cork
Ireland
Director Name | David Joseph Ronayne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 17 The Paddocks Maryborough Hill Douglas Cork Irish |
Director Name | Mr Rennie Hutton Cameron |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Balmoral Avenue Ellon Aberdeenshire AB41 9EW Scotland |
Director Name | Mr Maureen Joan Kerr |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Director Name | Mr George Scott Macleod |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendaruel 28 Drummond Road Inverness Highland IV2 4NF Scotland |
Secretary Name | Mr Maureen Joan Kerr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Website | brooklynshipping.com |
---|
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irish Mainport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,196 |
Cash | £7,283 |
Current Liabilities | £27,232 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
21 January 2009 | Delivered on: 5 February 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Termination of appointment of Maureen Kerr as a director (1 page) |
10 July 2012 | Termination of appointment of Maureen Kerr as a director (1 page) |
9 July 2012 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Termination of appointment of George Macleod as a director (2 pages) |
21 July 2011 | Termination of appointment of George Macleod as a director (2 pages) |
21 July 2011 | Registered office address changed from Unit 7 Broomiesburn Road Balmacassie Industrial Estate Ellon Aberdeenshire AB41 9RD on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from Unit 7 Broomiesburn Road Balmacassie Industrial Estate Ellon Aberdeenshire AB41 9RD on 21 July 2011 (2 pages) |
6 October 2010 | Termination of appointment of Rennie Cameron as a director (2 pages) |
6 October 2010 | Termination of appointment of Rennie Cameron as a director (2 pages) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Patrick Quirke on 3 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Patrick Quirke on 3 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Patrick Quirke on 3 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Maureen Kerr as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Maureen Kerr as a secretary (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 August 2009 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 1ST floor, marin house castleway castlepark industrial estate ellon aberdeenshire AB41 9EY (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 1ST floor, marin house castleway castlepark industrial estate ellon aberdeenshire AB41 9EY (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
9 June 2008 | Director appointed patrick quirke (3 pages) |
9 June 2008 | Director appointed rennie hutton cameron (2 pages) |
9 June 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
9 June 2008 | Director appointed david ronayne (3 pages) |
9 June 2008 | Director appointed patrick quirke (3 pages) |
9 June 2008 | Director appointed david ronayne (3 pages) |
9 June 2008 | Director and secretary appointed maureen joan kerr (2 pages) |
9 June 2008 | Director appointed george scott macleod (2 pages) |
9 June 2008 | Director appointed george scott macleod (2 pages) |
9 June 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
9 June 2008 | Director appointed rennie hutton cameron (2 pages) |
9 June 2008 | Director and secretary appointed maureen joan kerr (2 pages) |
9 June 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
3 April 2008 | Incorporation (17 pages) |
3 April 2008 | Incorporation (17 pages) |