Fairlie
Ayrshire
KA29 0BE
Scotland
Secretary Name | Mr Robert Alasdair Mactaggart |
---|---|
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Main Street Largs Ayrshire KA30 8AL Scotland |
Director Name | Mr Christopher Alexander Calvey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Manager |
Correspondence Address | Fairlieward Cottage Kelburn Estate Fairlie Ayrshire KA29 0BH Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jordan Nominees (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,011 |
Cash | £835 |
Current Liabilities | £48,825 |
Latest Accounts | 29 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Order of court for early dissolution (2 pages) |
21 February 2017 | Order of court for early dissolution (2 pages) |
6 April 2016 | Registered office address changed from 74 Main Street Largs Ayrshire KA30 8AL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 April 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Registered office address changed from 74 Main Street Largs Ayrshire KA30 8AL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 December 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
13 December 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 October 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
3 October 2012 | Current accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
8 May 2012 | Previous accounting period shortened from 30 March 2012 to 31 December 2011 (3 pages) |
8 May 2012 | Previous accounting period shortened from 30 March 2012 to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Mr David Michael Douglas Boyle on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr David Michael Douglas Boyle on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Appointment terminated director christopher alexander calvey (1 page) |
17 June 2009 | Appointment terminated director christopher alexander calvey (1 page) |
10 March 2009 | Incorporation (19 pages) |
10 March 2009 | Incorporation (19 pages) |