Galston
East Ayrshire
KA4 8DB
Scotland
Secretary Name | Mrs Emma Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalwhinnie Crescent Aldergate Kilmarnock Ayrshire KA3 1QS Scotland |
Director Name | Mr Iain Campbell Muir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY Scotland |
Secretary Name | Ms Sandra Morrison |
---|---|
Status | Resigned |
Appointed | 17 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
510 at £1 | Iain Muir & Emma Muir 51.00% Ordinary |
---|---|
490 at £1 | John Brown 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,553 |
Cash | £33,943 |
Current Liabilities | £463,195 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Order of court for early dissolution (1 page) |
20 January 2017 | Order of court for early dissolution (1 page) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 4 February 2016 (1 page) |
3 August 2015 | Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2014 | Termination of appointment of Iain Campbell Muir as a director on 31 July 2013 (1 page) |
30 July 2014 | Termination of appointment of Iain Campbell Muir as a director on 31 July 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Termination of appointment of Emma Muir as a secretary (1 page) |
17 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Appointment of Ms Sandra Morrison as a secretary (1 page) |
17 August 2012 | Appointment of Ms Sandra Morrison as a secretary (1 page) |
17 August 2012 | Termination of appointment of Emma Muir as a secretary (1 page) |
11 November 2011 | Registered office address changed from 130 Titchfield Street Kilmarnock Ayrshire KA1 1PH on 11 November 2011 (2 pages) |
11 November 2011 | Appointment of Iain Muir as a director (3 pages) |
11 November 2011 | Appointment of Iain Muir as a director (3 pages) |
11 November 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Registered office address changed from 130 Titchfield Street Kilmarnock Ayrshire KA1 1PH on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
17 February 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages) |
29 August 2009 | Secretary appointed emma muir (1 page) |
29 August 2009 | Appointment terminate, director and secretary iain muir logged form (1 page) |
29 August 2009 | Secretary appointed emma muir (1 page) |
29 August 2009 | Appointment terminate, director and secretary iain muir logged form (1 page) |
15 June 2009 | Incorporation (9 pages) |
15 June 2009 | Incorporation (9 pages) |