Kilmacolm
PA13 4HB
Scotland
Director Name | William Ian Maxwell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Director Name | Mr Colin Maxwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Arthur Place Cowdenbeath Fife KY4 8NR Scotland |
Registered Address | 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2012 |
---|---|
Net Worth | £16,588 |
Current Liabilities | £147,724 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
14 February 2017 | Return of final meeting of voluntary winding up (24 pages) |
14 February 2017 | Return of final meeting of voluntary winding up (24 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
28 April 2014 | Registered office address changed from Unit 11 Lochgelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Unit 11 Lochgelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 28 April 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
29 March 2010 | Registered office address changed from 47 Arthur Place Cowdenbeath Fife KY4 8NR United Kingdom on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 47 Arthur Place Cowdenbeath Fife KY4 8NR United Kingdom on 29 March 2010 (2 pages) |
11 February 2010 | Termination of appointment of Colin Maxwell as a director (2 pages) |
11 February 2010 | Appointment of William Ian Maxwell as a director (3 pages) |
11 February 2010 | Appointment of William Ian Maxwell as a director (3 pages) |
11 February 2010 | Termination of appointment of Colin Maxwell as a director (2 pages) |
29 December 2009 | Appointment of Audrey Anne Porteous as a secretary (3 pages) |
29 December 2009 | Appointment of Audrey Anne Porteous as a secretary (3 pages) |
26 October 2009 | Incorporation (22 pages) |
26 October 2009 | Incorporation (22 pages) |