Helensburgh
G84 8RE
Scotland
Director Name | Mr Kenneth Thomson Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manse Brae Rhu Helensburgh G84 8RE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Telephone | 01436 821765 |
---|---|
Telephone region | Helensburgh |
Registered Address | Manse Brae Rhu Helensburgh G84 8RE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
50 at £1 | Mr Alistair George Wilson 50.00% Ordinary |
---|---|
50 at £1 | Mr Kenneth Thompson Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,935 |
Cash | £10,945 |
Current Liabilities | £34,240 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Director's details changed for Mr Alistair George Wilson on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Alistair George Wilson on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Kenneth Thomson Wilson on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Kenneth Thomson Wilson on 10 November 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 November 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
27 July 2010 | Appointment of Alistair George Wilson as a director (3 pages) |
27 July 2010 | Appointment of Kenneth Thomson Wilson as a director (3 pages) |
27 July 2010 | Appointment of Kenneth Thomson Wilson as a director (3 pages) |
27 July 2010 | Appointment of Alistair George Wilson as a director (3 pages) |
15 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 July 2010 | Incorporation (22 pages) |
14 July 2010 | Incorporation (22 pages) |