Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 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 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
100 at £1 | Mrs Caroline Embleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,845 |
Cash | £6,625 |
Current Liabilities | £4,800 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
25 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Appointment of Caroline Lesley Embleton as a director (3 pages) |
19 November 2010 | Appointment of Caroline Lesley Embleton as a director (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
13 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 August 2010 | Incorporation (23 pages) |
10 August 2010 | Incorporation (23 pages) |