Perceton
Irvine
KA11 2DS
Scotland
Director Name | Mr Stuart Douglas McAllister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Langmuir Avenue Perceton Irvine KA11 2DS Scotland |
Secretary Name | Mrs Brenda Kay McAllister |
---|---|
Status | Closed |
Appointed | 12 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2015) |
Role | Company Director |
Correspondence Address | 23 Langmuir Avenue Perceton Irvine KA11 2DS Scotland |
Secretary Name | R Iain Gardner & Co C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow G74 5AF Scotland |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
1000 at £1 | Mr Stuart Douglas Mcallister 50.00% Ordinary |
---|---|
1000 at £1 | Mrs Brenda Kay Mcallister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,274 |
Current Liabilities | £55,376 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Notice of final meeting of creditors (3 pages) |
17 May 2012 | Court order notice of winding up (1 page) |
17 May 2012 | Registered office address changed from 23 Langmuir Avenue Perceton Irvine KA11 2DS Scotland on 17 May 2012 (2 pages) |
17 May 2012 | Notice of winding up order (1 page) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Director's details changed for Mr Stuart Douglas Mcallister on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs Brenda Kay Mcallister on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 30 Wilson Avenue Troon Ayrshire KA10 7AJ Scotland on 28 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Mrs Brenda Kay Mcallister on 28 June 2011 (2 pages) |
21 February 2011 | Annual return made up to 13 June 2010 (5 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Termination of appointment of R Iain Gardner & Co C.A. as a secretary (1 page) |
10 February 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
10 February 2010 | Appointment of Mrs Brenda Kay Mcallister as a secretary (1 page) |
10 February 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 10 February 2010 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 June 2009 | Secretary's change of particulars / r iain gardner & co C.A. / 13/06/2009 (1 page) |
13 June 2008 | Incorporation (20 pages) |