Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olmpic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Lady Marion Agnes Hunter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olmpic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | weddingandfunctionbands.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marathon House Olmpic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1 at £1 | West Coast Capital Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,886,120 |
Cash | £267,679 |
Current Liabilities | £914,324 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 August 2012 | Delivered on: 8 August 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at moorfield indutrial estate kilmarnock ayr 18668. Outstanding |
---|---|
30 July 2012 | Delivered on: 3 August 2012 Persons entitled: Santander UK PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rents due under occupational lease of subjects at moorfield industrial estate kilmarnock AYR18668. Outstanding |
25 July 2012 | Delivered on: 2 August 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Appointment of Mr Paul Richmond Davidson as a director (2 pages) |
31 January 2013 | Appointment of Mr Paul Richmond Davidson as a director (2 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Termination of appointment of Marion Hunter as a director (1 page) |
21 November 2012 | Termination of appointment of Marion Hunter as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
17 June 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Mr William Livingstone as a director (3 pages) |
1 March 2010 | Appointment of Lady Marion Agnes Hunter as a director (3 pages) |
1 March 2010 | Appointment of Mr William Livingstone as a director (3 pages) |
1 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
1 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
1 March 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
1 March 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
1 March 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
1 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
1 March 2010 | Appointment of Lady Marion Agnes Hunter as a director (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
23 November 2009 | Incorporation (48 pages) |
23 November 2009 | Incorporation (48 pages) |