Kilmarnock
Ayrshire
KA3 6JH
Scotland
Director Name | Mrs Helen Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 April 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£396,664 |
Cash | £6,950 |
Current Liabilities | £326,709 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Order of court for early dissolution (1 page) |
2 September 2013 | Registered office address changed from C/O Richard G Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Richard G Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 2 September 2013 (1 page) |
7 August 2013 | Resolutions
|
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 September 2012 | Registered office address changed from Silverburn Steading Saul Farm Leslie Insch Aberdeenshire AB52 6PA Scotland on 17 September 2012 (1 page) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
5 July 2010 | Appointment of Mrs Helen Taylor as a director (2 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 7 June 2010 (1 page) |
6 June 2010 | Director's details changed for Mr Alan Carey on 20 April 2010 (2 pages) |
4 June 2010 | Appointment of Mr Alan Carey as a director (2 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Appointment terminated director stephen mabbott (1 page) |
29 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2009 | Resolutions
|
22 April 2009 | Incorporation (18 pages) |