Kilmarnock
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Edward McKenna |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Agnew Avenue Cliftonville Coatbridge Lanarkshire ML5 3PX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tedmckenna.org |
---|
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edward Mckenna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86 |
Current Liabilities | £3,264 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
15 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 December 2019 | Previous accounting period extended from 25 March 2019 to 31 August 2019 (1 page) |
6 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of Edward Mckenna as a person with significant control on 19 January 2019 (1 page) |
6 September 2019 | Notification of Laura Merriman as a person with significant control on 8 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Edward Mckenna as a director on 19 January 2019 (1 page) |
8 August 2019 | Appointment of Mrs Laura Merriman as a director on 8 August 2019 (2 pages) |
12 March 2019 | Registered office address changed from 52 Agnew Avenue Cliftonville Coatbridge Lanarkshire ML5 3PX to 11 Portland Road Kilmarnock KA1 2BT on 12 March 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 26 March 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 26 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 26 March 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
17 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 March 2015 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 May 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
17 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 May 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
10 May 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Ted Mckenna on 4 April 2012 (3 pages) |
4 April 2012 | Director's details changed for Ted Mckenna on 4 April 2012 (3 pages) |
4 April 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 4 April 2012 (1 page) |
8 December 2011 | Director's details changed for Ted Mckenna on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Ted Mckenna on 1 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Ted Mckenna on 1 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Appointment of Ted Mckenna as a director (3 pages) |
11 October 2010 | Appointment of Ted Mckenna as a director (3 pages) |
6 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 September 2010 | Incorporation (23 pages) |
1 September 2010 | Incorporation (23 pages) |