Southhook Road
Knockentiber
Ayrshire
KA2 0EE
Scotland
Secretary Name | W G Dickson & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Caroline Mcmaster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,763 |
Current Liabilities | £49,969 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Order of court for early dissolution (1 page) |
6 June 2014 | Order of court for early dissolution (1 page) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN on 15 January 2013 (2 pages) |
5 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-10
|
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-10
|
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Caroline Mcmaster on 25 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for W G Dickson & Co Ltd on 25 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Caroline Mcmaster on 25 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for W G Dickson & Co Ltd on 25 February 2010 (2 pages) |
18 March 2009 | Secretary appointed w g dickson & co LTD (2 pages) |
18 March 2009 | Director appointed caroline mcmaster (2 pages) |
18 March 2009 | Secretary appointed w g dickson & co LTD (2 pages) |
18 March 2009 | Director appointed caroline mcmaster (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
6 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
25 February 2009 | Incorporation (18 pages) |
25 February 2009 | Incorporation (18 pages) |