Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mrs Stephanie Ann Manning |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 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 | Mrs Tracy Clair Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2015) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 35 Newmarket Street Ayr Ayrshire KA7 1LL Scotland |
Telephone | 01292 294646 |
---|---|
Telephone region | Ayr |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Stephanie Manning 60.00% Ordinary |
---|---|
40 at £1 | Tracey Taylor 40.00% Ordinary |
Latest Accounts | 29 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
24 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 August 2015 | Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 30 October 2014 to 29 April 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 30 October 2014 to 29 April 2015 (1 page) |
30 March 2015 | Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015 (1 page) |
30 March 2015 | Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
19 October 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Register inspection address has been changed (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Tracey Taylor as a director (2 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 18 October 2010
|
31 August 2011 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 18 October 2010
|
31 August 2011 | Appointment of Tracey Taylor as a director (2 pages) |
31 August 2011 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011 (1 page) |
4 November 2010 | Appointment of Mrs Stephanie Ann Manning as a director (2 pages) |
4 November 2010 | Appointment of Mr Philip Peter Manning as a director (2 pages) |
4 November 2010 | Appointment of Mr Philip Peter Manning as a director (2 pages) |
4 November 2010 | Appointment of Mrs Stephanie Ann Manning as a director (2 pages) |
27 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 October 2010 | Incorporation (22 pages) |
18 October 2010 | Incorporation (22 pages) |