Glasgow
G2 2QZ
Scotland
Secretary Name | Nancy Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Nicola Docherty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Millbarr Grove Barrmill Beith KA15 1GA Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Brian Ferguson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2014) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Park Circus Ayr KA7 2DL Scotland |
Director Name | Mrs Deborah Anne Ferguson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 24 Park Circus Ayr KA7 2DL Scotland |
Director Name | Ms Caroline Michelle Reynolds |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2014) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Millbarr Grove Barrmill Beith Ayrshire KA15 1GA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Brian Ferguson 24.04% Ordinary |
---|---|
25 at £1 | Caroline Reynolds 24.04% Ordinary |
25 at £1 | Deborah Ferguson 24.04% Ordinary |
25 at £1 | Nicola Docherty 24.04% Ordinary |
1 at £1 | Brian Ferguson 0.96% Special C |
1 at £1 | Caroline Reynolds 0.96% Special B |
1 at £1 | Deborah Ferguson 0.96% Special D |
1 at £1 | Nicola Docherty 0.96% Special A |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Appointment of Nancy Reid as a secretary on 26 August 2014 (3 pages) |
30 August 2014 | Appointment of Nancy Reid as a secretary on 26 August 2014 (3 pages) |
29 August 2014 | Termination of appointment of Caroline Michelle Reynolds as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Pearse Flynn as a director on 25 August 2014 (3 pages) |
29 August 2014 | Termination of appointment of Nicola Docherty as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Pearse Flynn as a director on 25 August 2014 (3 pages) |
29 August 2014 | Termination of appointment of Brian Ferguson as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Caroline Michelle Reynolds as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Brian Ferguson as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Deborah Anne Ferguson as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Nicola Docherty as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Deborah Anne Ferguson as a director on 26 August 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 June 2014 | Company name changed remedy finance LTD LTD\certificate issued on 16/06/14
|
16 June 2014 | Company name changed remedy finance LTD LTD\certificate issued on 16/06/14
|
13 June 2014 | Company name changed skean dhu finance LTD.\certificate issued on 13/06/14
|
13 June 2014 | Company name changed skean dhu finance LTD.\certificate issued on 13/06/14
|
10 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 April 2014 | Appointment of Ms Caroline Reynolds as a director (2 pages) |
5 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Appointment of Ms Caroline Reynolds as a director (2 pages) |
5 April 2014 | Appointment of Mr Brian Ferguson as a director (2 pages) |
5 April 2014 | Appointment of Mr Brian Ferguson as a director (2 pages) |
5 April 2014 | Appointment of Mrs Deborah Anne Ferguson as a director (2 pages) |
5 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Appointment of Mrs Deborah Anne Ferguson as a director (2 pages) |
27 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 March 2014 (1 page) |
18 December 2013 | Director's details changed for Nicola Docherty on 23 February 2013 (4 pages) |
18 December 2013 | Director's details changed for Nicola Docherty on 23 February 2013 (4 pages) |
1 October 2013 | Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 1 October 2013 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 September 2013 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
4 September 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
4 September 2013 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
4 September 2013 | Order of court - restore and wind up (1 page) |
4 September 2013 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
4 September 2013 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 September 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
4 September 2013 | Order of court - restore and wind up (1 page) |
27 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Withdraw the company strike off application (2 pages) |
11 July 2011 | Withdraw the company strike off application (2 pages) |
20 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (4 pages) |
4 May 2011 | Application to strike the company off the register (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 August 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
17 August 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
18 June 2010 | Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 18 June 2010 (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
2 March 2010 | Appointment of Nicola Docherty as a director (3 pages) |
2 March 2010 | Appointment of Nicola Docherty as a director (3 pages) |
26 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |