Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Derek Breingan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 days after company formation) |
Appointment Duration | 1 year (resigned 05 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Main Street Monkton Prestwick Ayrshire KA9 2QL Scotland |
Registered Address | 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
510 at £1 | Robert Stevenson 51.00% Ordinary A |
---|---|
490 at £1 | Fiona Ishbel Stevenson 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,789 |
Cash | £1,231 |
Current Liabilities | £37,236 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
3 August 2010 | Change of share class name or designation (3 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Resolutions
|
30 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2010 | Change of share class name or designation (2 pages) |
28 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Appointment of Mrs Fiona Ishbel Stevenson as a director (2 pages) |
26 January 2010 | Registered office address changed from Regent House 70 West Regent Street Glasgow G2 2QZ United Kingdom on 26 January 2010 (1 page) |
15 December 2009 | Termination of appointment of Derek Breingan as a director (2 pages) |
1 December 2008 | Director appointed mr derek breingan (1 page) |
1 December 2008 | Appointment terminated director paul townsend (1 page) |
1 December 2008 | Company name changed albaspring LIMITED\certificate issued on 02/12/08 (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
24 November 2008 | Incorporation (18 pages) |