Kilmacolm
Renfrewshire
PA13 4AP
Scotland
Secretary Name | Ms Louise Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Viewfield Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4AP Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Louise Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,220 |
Cash | £12,058 |
Current Liabilities | £6,927 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 October 2014 | Registered office address changed from Viewfield Bridge of Weir Road Kilmacolm PA13 4AP to C/O Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Viewfield Bridge of Weir Road Kilmacolm PA13 4AP to C/O Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 27 October 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 October 2010 | Director's details changed for Ms Louise Richardson on 18 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Ms Louise Richardson on 18 August 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
9 September 2008 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 September 2008 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Secretary appointed ms louise richardson (1 page) |
26 August 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
26 August 2008 | Director appointed ms louise richardson (1 page) |
26 August 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
26 August 2008 | Director appointed ms louise richardson (1 page) |
26 August 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
26 August 2008 | Secretary appointed ms louise richardson (1 page) |
26 August 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
18 August 2008 | Incorporation (21 pages) |
18 August 2008 | Incorporation (21 pages) |