20 Craigie Road 20 Craigie Road
Ayr
KA8 0EZ
Scotland
Secretary Name | Mrs Lesley Mackin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craigie Road 20 Craigie Road 20 Craigie Road Ayr KA8 0EZ Scotland |
Director Name | Mr Ian Mackin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Craigie Road 20 Craigie Road 20 Craigie Road Ayr KA8 0EZ Scotland |
Director Name | Mr Nicholas Allan Henderson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craigie Road Ayr KA8 0EZ Scotland |
Registered Address | 20 Craigie Road Ayr KA8 0EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
10 at £1 | Nicholas Henderson & Lesley Mackin & Ian Mackin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,719 |
Cash | £435 |
Current Liabilities | £14,046 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 August 2015 | Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page) |
24 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
6 March 2012 | Termination of appointment of Ian Mackin as a director (1 page) |
6 March 2012 | Termination of appointment of Ian Mackin as a director (1 page) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 May 2011 | Appointment of Mr Nicholas Allan Henderson as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Appointment of Mr Nicholas Allan Henderson as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
17 May 2011 | Company name changed caledonia music management LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Company name changed caledonia music management LIMITED\certificate issued on 17/05/11
|
20 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Mackin on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Lesley Mackin on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Lesley Mackin on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Lesley Mackin on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ian Mackin on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Lesley Mackin on 15 December 2009 (1 page) |
20 November 2008 | Incorporation (13 pages) |
20 November 2008 | Incorporation (13 pages) |