Maybole
Ayrshire
KA19 8AZ
Scotland
Director Name | William Hamilton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kildoon Drive Maybole Ayrshire KA19 8AZ Scotland |
Secretary Name | Mary Laing Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kildoon Drive Maybole Ayrshire KA19 8AZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 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 | 07 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | William Hamilton 70.00% Ordinary |
---|---|
30 at £1 | Mary Laing Hamilton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £347 |
Current Liabilities | £70,720 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2010 | Director's details changed for William Hamilton on 7 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for William Hamilton on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Hamilton on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages) |
29 April 2009 | Ad 17/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Ad 17/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Director and secretary appointed mary laing hamilton (2 pages) |
29 April 2009 | Director and secretary appointed mary laing hamilton (2 pages) |
21 April 2009 | Director appointed william hamilton (2 pages) |
21 April 2009 | Director appointed william hamilton (2 pages) |
16 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 April 2009 | Resolutions
|
7 April 2009 | Incorporation (18 pages) |
7 April 2009 | Incorporation (18 pages) |