Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Allan John Mawn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 112 Nithsdale Road Glasgow G41 5RA Scotland |
Secretary Name | Mr Andrew Ferrier Lister Matheson |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Ms Lindsey Hendry |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Secretary Name | Edward Tobin |
---|---|
Status | Resigned |
Appointed | 11 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Allan John Mawn 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Edward Tobin as a secretary on 28 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Edward Tobin as a secretary on 28 July 2015 (1 page) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Edward Tobin on 3 August 2012 (1 page) |
3 August 2012 | Secretary's details changed for Edward Tobin on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Edward Tobin on 3 August 2012 (1 page) |
11 June 2012 | Appointment of Tobin Edward as a secretary (1 page) |
11 June 2012 | Secretary's details changed for Tobin Edward on 11 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Tobin Edward on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Tobin Edward as a secretary (1 page) |
11 June 2012 | Termination of appointment of Lindsey Hendry as a director (1 page) |
11 June 2012 | Termination of appointment of Andrew Matheson as a secretary (1 page) |
11 June 2012 | Termination of appointment of Lindsey Hendry as a director (1 page) |
11 June 2012 | Termination of appointment of Andrew Matheson as a secretary (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 21 May 2012 (1 page) |
26 August 2011 | Termination of appointment of Allan Mawn as a director (1 page) |
26 August 2011 | Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 25 August 2011 (1 page) |
26 August 2011 | Termination of appointment of Allan Mawn as a director (1 page) |
26 August 2011 | Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 25 August 2011 (1 page) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 November 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
26 November 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2008 | Incorporation (19 pages) |
28 July 2008 | Incorporation (19 pages) |