Kilmacolm
PA13 4BB
Scotland
Director Name | Mr Hugh Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director/Property Developer |
Country of Residence | Scotland |
Correspondence Address | Kilbrannan Gryffe Road Kilmacolm PA13 4BB Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2017) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | 32a Hamilton Street Saltcoats KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elizabeth-anne Scott 50.00% Ordinary |
---|---|
1 at £1 | Hugh Scott 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2022 | Application to strike the company off the register (3 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Elizabeth Anne Scott on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Elizabeth Anne Scott as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Hugh Scott on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Hugh Scott as a person with significant control on 11 June 2019 (2 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 March 2017 | Director's details changed for Hugh Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Hugh Scott on 17 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 32a Hamilton Street Saltcoats KA21 5DS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 32a Hamilton Street Saltcoats KA21 5DS on 2 March 2017 (1 page) |
3 February 2017 | Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 October 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Director's details changed for Hugh Scott on 25 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Hugh Scott on 25 August 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 August 2015 | Appointment of Lindsays as a secretary on 22 July 2015 (3 pages) |
11 August 2015 | Appointment of Lindsays as a secretary on 22 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 March 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 March 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Director appointed hugh scott (2 pages) |
1 September 2009 | Incorporation (19 pages) |
1 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
1 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
1 September 2009 | Appointment terminated director gary george gray (1 page) |
1 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
1 September 2009 | Incorporation (19 pages) |
1 September 2009 | Director appointed hugh scott (2 pages) |
1 September 2009 | Director appointed elizabeth-anne scott (2 pages) |
1 September 2009 | Appointment terminated director gary george gray (1 page) |
1 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
1 September 2009 | Director appointed elizabeth-anne scott (2 pages) |