Troon
Ayrshire
KA10 6JZ
Scotland
Director Name | Mr Mark David Struthers |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Longbank Road Ayr Ayrshire KA7 4SA Scotland |
Secretary Name | Mr Mark David Struthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Longbank Road Ayr Ayrshire KA7 4SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Mark Struthers 50.00% Ordinary |
---|---|
50 at £1 | Trevor Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,426 |
Cash | £31,184 |
Current Liabilities | £126,025 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Notice of final meeting of creditors (3 pages) |
5 September 2013 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX on 5 September 2013 (2 pages) |
5 September 2013 | Court order notice of winding up (1 page) |
5 September 2013 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX on 5 September 2013 (2 pages) |
5 September 2013 | Notice of winding up order (1 page) |
15 August 2013 | Appointment of a provisional liquidator (1 page) |
15 August 2013 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 15 August 2013 (2 pages) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 May 2010 | Director's details changed for Mark Struthers on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Trevor Lee on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark Struthers on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Trevor Lee on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 June 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Director appointed trevor lee (2 pages) |
21 July 2008 | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 7/9 arthur street ayr KA7 1QJ (1 page) |
21 July 2008 | Director and secretary appointed mark struthers (2 pages) |
19 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
19 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Registered office changed on 19/06/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU (1 page) |
1 May 2008 | Incorporation (18 pages) |