Kilbirnie
Ayrshire
KA25 6BG
Scotland
Director Name | Brian Kirk |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Social Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Townhead Kilmaurs Ayrshire KA3 2ST Scotland |
Secretary Name | Thomas Dickie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Loadingbank Court Kilbirnie Ayrshire KA25 6JX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 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 | 03 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Garnock Community Charitable Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,792 |
Cash | £3,478 |
Current Liabilities | £27,879 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
20 April 2015 | Notice of final meeting of creditors (3 pages) |
4 September 2014 | Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Garnock Social Club Loadingbank Court Kilbirnie Ayrshire KA25 6JS United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Garnock Social Club Loadingbank Court Kilbirnie Ayrshire KA25 6JS United Kingdom on 1 March 2011 (1 page) |
26 February 2010 | Appointment of James Jennings as a director (3 pages) |
26 February 2010 | Appointment of Thomas Dickie as a secretary (3 pages) |
26 February 2010 | Appointment of Brian Kirk as a director (3 pages) |
26 February 2010 | Resolutions
|
11 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 February 2010 | Incorporation (22 pages) |