Astley, Tyldesley
Manchester
M29 7PU
Website | www.ukhotelnet.com |
---|
Registered Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,036 |
Cash | £787 |
Current Liabilities | £5,149 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page) |
8 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages) |
7 August 2011 | Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages) |
7 August 2011 | Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Registered office address changed from 2 Rozelle Terrace Ayr South Ayrshire KA7 4TN Scotland on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 2 Rozelle Terrace Ayr South Ayrshire KA7 4TN Scotland on 24 February 2011 (1 page) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages) |
22 June 2009 | Incorporation (13 pages) |
22 June 2009 | Incorporation (13 pages) |