Kilmarnock
Ayrshire
KA3 6AG
Scotland
Director Name | Susan Kirk |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meiklewood Business Park Glasgow Road Kilmarnock Ayrshire KA3 6AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gts-store.co.uk |
---|
Registered Address | Meiklewood Business Park Glasgow Road Kilmarnock Ayrshire KA3 6AG Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
2 at £50 | Susan Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,822 |
Cash | £875 |
Current Liabilities | £8,667 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Lisa Adams on 31 August 2011 (2 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Termination of appointment of Susan Kirk as a director (1 page) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2010 | Registered office address changed from 8 Kirkhill Gardens Cambuslang Glasgow G72 8EZ on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Appointment of Lisa Adams as a director (2 pages) |
24 September 2010 | Director's details changed for Susan Kirk on 1 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Susan Kirk on 1 August 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
6 October 2008 | Director appointed susan kirk (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 37 old rome drive kilmarnock KA1 2RY (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 August 2008 | Incorporation (18 pages) |