Crosshouse
Kilmarnock
Ayrshire
KA2 0LQ
Scotland
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £33,745 |
Cash | £2,220 |
Current Liabilities | £26,690 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Order of court for early dissolution (2 pages) |
30 August 2019 | Order of court for early dissolution (2 pages) |
27 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
11 November 2014 | Registered office address changed from 10 Mote View Crosshouse Kilmarnock KA2 0LQ to 95 Bothwell Street Glasgow G2 7JZ on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 10 Mote View Crosshouse Kilmarnock KA2 0LQ to 95 Bothwell Street Glasgow G2 7JZ on 11 November 2014 (2 pages) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Court order notice of winding up (1 page) |
22 September 2014 | Court order notice of winding up (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-03
|
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-03
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Aileen King on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Aileen King on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
10 October 2008 | Incorporation (18 pages) |
10 October 2008 | Incorporation (18 pages) |