Waterside
Kilmarnock
Ayrshire
KA3 6JL
Scotland
Secretary Name | Mr Michael Goldie |
---|---|
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Mill Wynd Waterside Kilmarnock Ayrshire KA3 6JL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | 02 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Goldie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of Mr Michael Goldie as a secretary (1 page) |
14 May 2010 | Appointment of Mr Michael Goldie as a director (2 pages) |
8 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 March 2010 | Incorporation (22 pages) |