9 South Avenue Clydebank Business Park
Clydebank
G81 2NR
Scotland
Director Name | Mr Ryan Millar Bonthrone |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Fire Extinguisher Te |
Country of Residence | GBR |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mr Ryan Millar Bonthrone |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Alan Keyes Campbell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland |
Secretary Name | Mr Alan Campbell |
---|---|
Status | Resigned |
Appointed | 01 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
200 at £1 | Gerald Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,703 |
Cash | £8,993 |
Current Liabilities | £115,490 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (3 pages) |
1 August 2019 | Registered office address changed from Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR to 36 South Harbour Street Ayr KA7 1JT on 1 August 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page) |
26 September 2014 | Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page) |
26 September 2014 | Termination of appointment of Alan Campbell as a secretary on 8 November 2013 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013 (1 page) |
11 November 2013 | Termination of appointment of Alan Campbell as a director (1 page) |
11 November 2013 | Termination of appointment of Alan Campbell as a director (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 June 2013 | Company name changed ark fire protection LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed ark fire protection LIMITED\certificate issued on 13/06/13
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 February 2013 | Termination of appointment of Ryan Bonthrone as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Ryan Bonthrone as a director (2 pages) |
6 February 2013 | Termination of appointment of Ryan Bonthrone as a director (2 pages) |
6 February 2013 | Termination of appointment of Ryan Bonthrone as a secretary (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages) |
8 October 2012 | Secretary's details changed (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages) |
8 October 2012 | Appointment of Mr Alan Campbell as a secretary (2 pages) |
8 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Secretary's details changed for Mr Alan Campbell on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Campbell on 1 August 2012 (2 pages) |
8 October 2012 | Secretary's details changed for {officer_name} (2 pages) |
8 October 2012 | Secretary's details changed for Mr Alan Campbell on 1 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Secretary's details changed (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Kennedy on 1 August 2012 (2 pages) |
8 October 2012 | Termination of appointment of a secretary (1 page) |
8 October 2012 | Appointment of Mr Alan Campbell as a secretary (2 pages) |
8 October 2012 | Director's details changed (2 pages) |
8 October 2012 | Termination of appointment of a secretary (1 page) |
24 August 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 24 August 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages) |
27 January 2012 | Director's details changed for Mr Ryan Millar Bonthrone on 13 December 2011 (3 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
19 December 2011 | Appointment of Mr Gerald Kennedy as a director (3 pages) |
19 December 2011 | Appointment of Mr Gerald Kennedy as a director (3 pages) |
19 December 2011 | Appointment of Mr Alan Campbell as a director (3 pages) |
19 December 2011 | Appointment of Mr Alan Campbell as a director (3 pages) |
1 November 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 November 2011 (2 pages) |
31 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from the Sheiling Glenrothes Perth and Kinross KY7 6JZ United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from the Sheiling Glenrothes Perth and Kinross KY7 6JZ United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|