Irvine
Ayrshire
KA12 0EJ
Scotland
Secretary Name | Elizabeth Paterson Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Paterson Black 50.00% Ordinary |
---|---|
1 at £1 | Mr Donald Munro Macaskill Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127 |
Cash | £127 |
Latest Accounts | 30 September 2017 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
22 October 2019 | Court order in a winding-up (& Court Order attachment) (5 pages) |
22 October 2019 | Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 22 October 2019 (2 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 April 2014 | Director's details changed for Mr Donald Munro Macaskill Orr on 17 September 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Donald Munro Macaskill Orr on 17 September 2013 (2 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 July 2010 | Director's details changed for Mr Donald Munro Macaskill Orr on 30 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Donald Munro Macaskill Orr on 30 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 August 2008 | Ad 31/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
14 August 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
14 August 2008 | Director appointed donald orr (2 pages) |
14 August 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
14 August 2008 | Director appointed donald orr (2 pages) |
14 August 2008 | Secretary appointed elizabeth paterson black (2 pages) |
14 August 2008 | Ad 31/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
14 August 2008 | Secretary appointed elizabeth paterson black (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |