Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Raymond Frank Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Apartment 4/2 74 Brunswick Street Glasgow G1 1TD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 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 | 10 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Riversleigh House 9 Kilwinning Road Irvine KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Year | 2013 |
---|---|
Net Worth | -£42,120 |
Cash | £1,523 |
Current Liabilities | £63,519 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 April 2011 | Delivered on: 13 April 2011 Persons entitled: West of Scotland Loan Fund 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 |
---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Raymond Herbert as a director (1 page) |
9 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Raymond Herbert as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2010 | Appointment of Mr Raymond Frank Herbert as a director (2 pages) |
9 September 2010 | Appointment of Mr Raymond Frank Herbert as a director (2 pages) |
2 September 2010 | Appointment of Mr Raymond Frank Herbert as a director (3 pages) |
2 September 2010 | Appointment of Mr Raymond Frank Herbert as a director (3 pages) |
2 July 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 July 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 July 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 May 2010 | Incorporation (22 pages) |
10 May 2010 | Incorporation (22 pages) |