Troon
Ayrshire
KA10 7JL
Scotland
Director Name | Mr Christopher David Benn |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 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 | 04 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher David Benn 50.00% Ordinary |
---|---|
1 at £1 | Steven Mcdonnell Denham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,819 |
Cash | £1,878 |
Current Liabilities | £3,197 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (4 pages) |
21 May 2014 | Application to strike the company off the register (4 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Appointment of Mr Christopher David Benn as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Appointment of Mr Christopher David Benn as a director (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 21 December 2011 (1 page) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Appointment of Mr Steven Mcdonnell Denham as a director (2 pages) |
17 June 2010 | Appointment of Mr Steven Mcdonnell Denham as a director (2 pages) |
16 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Incorporation (22 pages) |
4 June 2010 | Incorporation (22 pages) |