Irvine
Ayrshire
KA12 8SB
Scotland
Secretary Name | Mary Ann Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Norman Crescent Irvine Ayrshire KA12 8SB Scotland |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
100 at £1 | William Gilmour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,401 |
Cash | £29,540 |
Current Liabilities | £84,740 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Registered office address changed from 31 Norman Crescent Irvine KA12 8SB to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 4 September 2017 (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Registered office address changed from 31 Norman Crescent Irvine KA12 8SB to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 4 September 2017 (1 page) |
3 July 2017 | Notification of William Gilmour as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of William Gilmour as a person with significant control on 3 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
20 August 2010 | Director's details changed for William Gilmour on 19 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for William Gilmour on 19 June 2010 (2 pages) |
6 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
6 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
6 August 2009 | Ad 19/06/09-19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2009 | Ad 19/06/09-19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
2 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
24 June 2009 | Director appointed william gilmour (2 pages) |
24 June 2009 | Director appointed william gilmour (2 pages) |
24 June 2009 | Secretary appointed mary ann gilmour (2 pages) |
24 June 2009 | Secretary appointed mary ann gilmour (2 pages) |
19 June 2009 | Incorporation (6 pages) |
19 June 2009 | Incorporation (6 pages) |