Kilmarnock
KA1 1DD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Francis McColl |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Swallow Brae Livingston West Lothian EH54 6GZ Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 John Finnie Street Kilmarnock Ayrshire KA1 1DD Scotland |
Director Name | Mr Tomasz Dziedzic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Melanie Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 February 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Andrew Matthew Wright |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Mark Breen |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1257 Shettleston Road Glasgow G32 7NG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 368800 |
---|---|
Telephone region | Motherwell |
Registered Address | 28 John Finnie Street Kilmarnock KA1 1DD Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
70 at £1 | Andrew Wright 70.00% Ordinary |
---|---|
30 at £1 | Tomasz Dziedzic 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424 |
Cash | £13,697 |
Current Liabilities | £96,009 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 10 November 2022 (overdue) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 July 2018 | Termination of appointment of Andrew Matthew Wright as a director on 24 July 2018 (1 page) |
25 July 2018 | Cessation of Andrew Matthew Wright as a person with significant control on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Mark Breen as a director on 24 July 2018 (2 pages) |
25 July 2018 | Notification of Mark Breen as a person with significant control on 24 July 2018 (2 pages) |
29 March 2018 | Cessation of Tomasz Dziedzic as a person with significant control on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Tomasz Dziedzic as a director on 29 March 2018 (1 page) |
29 March 2018 | Notification of Andrew Mathew Wright as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Andrew Matthew Wright as a director on 29 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 May 2013 | Termination of appointment of Melanie Wright as a director (1 page) |
20 May 2013 | Termination of appointment of Melanie Wright as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 February 2011 | Appointment of Mrs Melanie Wright as a director (2 pages) |
17 February 2011 | Appointment of Mrs Melanie Wright as a director (2 pages) |
16 February 2011 | Termination of appointment of David Wright as a director (1 page) |
16 February 2011 | Registered office address changed from 28 John Finnie Street Kilmarnock Ayrshire KA1 1DD Scotland on 16 February 2011 (1 page) |
16 February 2011 | Termination of appointment of Francis Mccoll as a director (1 page) |
16 February 2011 | Termination of appointment of Francis Mccoll as a director (1 page) |
16 February 2011 | Registered office address changed from 28 John Finnie Street Kilmarnock Ayrshire KA1 1DD Scotland on 16 February 2011 (1 page) |
16 February 2011 | Termination of appointment of David Wright as a director (1 page) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed for Mr David John Wright on 1 November 2009 (2 pages) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed for Mr David John Wright on 1 November 2009 (2 pages) |
25 November 2010 | Director's details changed for Mr David John Wright on 1 November 2009 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 April 2010 | Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page) |
18 December 2009 | Director's details changed for David John Wright on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Francis Mccoll on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for David John Wright on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Francis Mccoll on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David John Wright on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Francis Mccoll on 2 October 2009 (2 pages) |
14 November 2008 | Director appointed tomasz dziedzic (2 pages) |
14 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Director appointed francis mccoll (2 pages) |
14 November 2008 | Director appointed francis mccoll (2 pages) |
14 November 2008 | Director appointed tomasz dziedzic (2 pages) |
14 November 2008 | Director appointed david john wright (2 pages) |
14 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Director appointed david john wright (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
3 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
27 October 2008 | Incorporation (18 pages) |
27 October 2008 | Incorporation (18 pages) |