Quarrers Village
Bridge Of Weir
PA11 3NX
Scotland
Secretary Name | Mrs Lynn Tiffoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Mrs Lynn Tiffoney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2016) |
Role | Cabin Crew |
Country of Residence | Scotland |
Correspondence Address | Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Website | www.thekidsmenu.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2481150 |
Telephone region | Glasgow |
Registered Address | Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
500 at £1 | Brian Stuart Tiffoney 50.00% Ordinary |
---|---|
500 at £1 | Lynn Tiffoney 50.00% Ordinary |
Latest Accounts | 30 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2022 | Application to strike the company off the register (3 pages) |
15 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
27 January 2021 | Micro company accounts made up to 30 October 2019 (3 pages) |
15 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Lynn Tiffoney as a director on 1 June 2016 (1 page) |
21 September 2016 | Termination of appointment of Lynn Tiffoney as a secretary on 1 June 2016 (1 page) |
21 September 2016 | Termination of appointment of Lynn Tiffoney as a director on 1 June 2016 (1 page) |
21 September 2016 | Termination of appointment of Lynn Tiffoney as a secretary on 1 June 2016 (1 page) |
29 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 June 2016 | Appointment of Mrs Lynn Tiffoney as a director on 1 January 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Lynn Tiffoney as a director on 1 January 2016 (2 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from 1st Floor 76 Lancefield Quay Glasgow Scotland G3 8HP to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Watermark Business Park Pavilion 8 315 Govan Road Glasgow Scotland G51 2SE Scotland to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from 1st Floor 76 Lancefield Quay Glasgow Scotland G3 8HP to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Watermark Business Park Pavilion 8 315 Govan Road Glasgow Scotland G51 2SE Scotland to Pavilion 8 315 Govan Road Watermark Business Park Glasgow G51 2SE on 1 February 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
8 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU United Kingdom on 5 March 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Brian Stuart Tiffoney on 21 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Brian Stuart Tiffoney on 21 October 2009 (2 pages) |
21 October 2008 | Incorporation (9 pages) |
21 October 2008 | Incorporation (9 pages) |