Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 April 2015) |
Role | Secretary |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | socialinclusion4all.co.uk |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10 at £0.1 | James Cairns Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,779 |
Cash | £2,493 |
Current Liabilities | £18,854 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 January 2015 | Notice of final meeting of creditors (1 page) |
8 January 2015 | Notice of final meeting of creditors (1 page) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Registered office address changed from C/O Pinsent Masons Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from C/O Pinsent Masons Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 25 April 2014 (2 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Sub-division of shares on 19 April 2010 (5 pages) |
26 April 2010 | Sub-division of shares on 19 April 2010 (5 pages) |
28 September 2009 | Appointment terminated director roger connon (1 page) |
28 September 2009 | Appointment terminated director john rutherford (1 page) |
28 September 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
28 September 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
28 September 2009 | Appointment terminated director john rutherford (1 page) |
28 September 2009 | Appointment terminated director roger connon (1 page) |
16 September 2009 | Director appointed james cairns mcmahon (4 pages) |
16 September 2009 | Secretary appointed kirsty elizabeth hamilton (3 pages) |
16 September 2009 | Director appointed james cairns mcmahon (4 pages) |
16 September 2009 | Secretary appointed kirsty elizabeth hamilton (3 pages) |
6 August 2009 | Company name changed pacific shelf 1569 LIMITED\certificate issued on 06/08/09 (2 pages) |
6 August 2009 | Company name changed pacific shelf 1569 LIMITED\certificate issued on 06/08/09 (2 pages) |
23 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
6 May 2009 | Incorporation (34 pages) |
6 May 2009 | Incorporation (34 pages) |