Mauchline
Ayrshire
KA5 5BY
Scotland
Director Name | Tracey Dhinsa |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Knowe Mauchline Ayrshire KA5 5DB Scotland |
Secretary Name | Tracey Dhinsa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Kilmarnock Road Mauchline Ayrshire KA5 5DB Scotland |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Raghbir Dhinsa 50.00% Ordinary |
---|---|
50 at £1 | Tracey Dhinsa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,618 |
Cash | £33,178 |
Current Liabilities | £80,770 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2019 | Return of final meeting of voluntary winding up (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016 (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Registered office address changed from 223 Ayr Road Glasgow G77 6AH on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from 223 Ayr Road Glasgow G77 6AH on 24 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 June 2010 | Resolutions
|
25 June 2010 | Company name changed trkkk LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Company name changed trkkk LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Resolutions
|
22 June 2010 | Registered office address changed from C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
22 June 2010 | Appointment of Tracey Dhinsa as a secretary (3 pages) |
22 June 2010 | Appointment of Raghbir Dhinsa as a director (3 pages) |
22 June 2010 | Appointment of Raghbir Dhinsa as a director (3 pages) |
22 June 2010 | Registered office address changed from C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Tracey Dhinsa as a director (3 pages) |
22 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
22 June 2010 | Appointment of Tracey Dhinsa as a director (3 pages) |
22 June 2010 | Appointment of Tracey Dhinsa as a secretary (3 pages) |
14 June 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
14 June 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|