Company NameMartin Haggerty Ck Limited
Company StatusDissolved
Company NumberSC380260
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameDesmond Limmage Ck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Haggerty
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address824 Flat 1/2 Dumbarton Road
Clydebank
Dunbartonshire
G81 4BS
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive Craigmarloch
Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Martin Haggerty
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Current Liabilities£7,448

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 February 2014 (1 page)
20 February 2014Director's details changed for Martin Haggerty on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Martin Haggerty on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 February 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Termination of appointment of Karen Campbell as a director (1 page)
19 June 2013Termination of appointment of Karen Campbell as a director (1 page)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Martin Haggerty on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Martin Haggerty on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Martin Haggerty on 9 April 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Director's details changed for Martin Haggerty on 3 August 2012 (2 pages)
13 August 2012Director's details changed for Martin Haggerty on 3 August 2012 (2 pages)
13 August 2012Director's details changed for Martin Haggerty on 3 August 2012 (2 pages)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
11 November 2010Appointment of Martin Haggerty as a director (3 pages)
11 November 2010Appointment of Martin Haggerty as a director (3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
17 September 2010Company name changed desmond limmage ck LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Company name changed desmond limmage ck LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Appointment of Mrs Karen Campbell as a director (2 pages)
14 September 2010Appointment of Mrs Karen Campbell as a director (2 pages)
14 June 2010Termination of appointment of Cosec Limited as a director (1 page)
14 June 2010Incorporation (29 pages)
14 June 2010Incorporation (29 pages)
14 June 2010Termination of appointment of James Mcmeekin as a director (1 page)
14 June 2010Termination of appointment of James Mcmeekin as a director (1 page)
14 June 2010Termination of appointment of Cosec Limited as a director (1 page)
14 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 June 2010 (1 page)
14 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)
14 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)