Kilcroggan
Helensburgh
Argyll & Bute
G84 0LQ
Scotland
Director Name | Mrs Marie Nagy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Fort Road Kilcroggan Helensburgh Argyll & Bute G84 0LQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2012 | Delivered on: 19 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 January 2021 | Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages) |
---|---|
1 August 2017 | Notice of winding up order (1 page) |
1 August 2017 | Court order notice of winding up (1 page) |
1 August 2017 | Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 August 2017 (2 pages) |
1 August 2017 | Notice of winding up order (1 page) |
1 August 2017 | Court order notice of winding up (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
18 November 2016 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016 (1 page) |
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
28 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
28 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts made up to 31 January 2012 (2 pages) |
13 December 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 December 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 December 2012 | Accounts made up to 31 January 2012 (2 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts made up to 31 January 2011 (2 pages) |
31 January 2011 | Accounts made up to 31 January 2011 (2 pages) |
10 March 2010 | Appointment of Marie Nagy as a director (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
10 March 2010 | Appointment of Janos Nagy as a director (3 pages) |
10 March 2010 | Appointment of Marie Nagy as a director (3 pages) |
10 March 2010 | Appointment of Janos Nagy as a director (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 January 2010 | Incorporation (22 pages) |
8 January 2010 | Incorporation (22 pages) |