Prestwick
Ayrshire
KA9 1AT
Scotland
Director Name | David Hainay Nicoll |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oswald Drive Prestwick Ayrshire KA9 1AT Scotland |
Secretary Name | Ann Elizabeth Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oswald Drive Prestwick Ayrshire KA9 1AT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 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 | 17 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,568 |
Cash | £65 |
Current Liabilities | £83,059 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2015 | Court order notice of winding up (1 page) |
---|---|
21 December 2015 | Notice of winding up order (1 page) |
21 December 2015 | Registered office address changed from 50 Caerlaverock Road Prestwick KA9 1HP to 168 Bath Street Glasgow G2 4TP on 21 December 2015 (2 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
30 June 2010 | Director's details changed for Ann Elizabeth Nicoll on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Hainay Nicoll on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Director and secretary appointed ann elizabeth nicoll (2 pages) |
1 July 2009 | Director appointed david hainay nicoll (2 pages) |
1 July 2009 | Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 June 2009 | Appointment terminated director stephen mabbott (1 page) |
19 June 2009 | Resolutions
|
17 June 2009 | Incorporation (18 pages) |