Mauchline
KA5 6BT
Scotland
Secretary Name | Mr George James Imrie |
---|---|
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hamilton Avenue Mauchline KA5 6BT Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,236 |
Cash | £193 |
Current Liabilities | £63,141 |
Latest Accounts | 29 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Order of court for early dissolution (1 page) |
2 October 2015 | Court order notice of winding up (1 page) |
2 October 2015 | Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages) |
2 October 2015 | Notice of winding up order (1 page) |
2 October 2015 | Notice of winding up order (1 page) |
2 October 2015 | Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages) |
2 October 2015 | Court order notice of winding up (1 page) |
2 October 2015 | Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
7 March 2014 | Registration of charge 3742770001 (9 pages) |
7 March 2014 | Registration of charge 3742770001 (9 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Incorporation (23 pages) |
5 March 2010 | Incorporation (23 pages) |