Kilmacolm
PA13 4HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 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 Usmaan Irshad |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 119-121 North High Street Musselburgh Midlothian EH21 6JE Scotland |
Secretary Name | Umar Irshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 119-121 North High Street Musselburgh Midlothian EH21 6JE Scotland |
Director Name | Mr Ovidiu Stefan Druga |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bridge Street Tranent East Lothian EH33 1AG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
500 at £1 | Irshad Ahmed 50.00% Ordinary |
---|---|
500 at £1 | Nazeran Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,624 |
Cash | £7,114 |
Current Liabilities | £35,532 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2018 | Notice of move from Administration to Dissolution (16 pages) |
24 August 2017 | Administrator's progress report (26 pages) |
24 August 2017 | Administrator's progress report (26 pages) |
27 April 2017 | Notice of result of meeting creditors (30 pages) |
27 April 2017 | Notice of result of meeting creditors (30 pages) |
5 April 2017 | Statement of administrator's proposal (30 pages) |
5 April 2017 | Statement of administrator's proposal (30 pages) |
17 February 2017 | Appointment of an administrator (3 pages) |
17 February 2017 | Registered office address changed from 26 Bridge Street Tranent East Lothian EH33 1AG Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of an administrator (3 pages) |
17 February 2017 | Registered office address changed from 26 Bridge Street Tranent East Lothian EH33 1AG Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 17 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page) |
17 January 2017 | Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page) |
17 January 2017 | Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page) |
17 January 2017 | Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Appointment of Mr George Maloney as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George Maloney as a director on 29 September 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 April 2016 | Appointment of Mr Ovidiu Stefan Druga as a director on 1 February 2016 (2 pages) |
18 April 2016 | Registered office address changed from 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP Scotland to 26 Bridge Street Tranent East Lothian EH33 1AG on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Ovidiu Stefan Druga as a director on 1 February 2016 (2 pages) |
18 April 2016 | Registered office address changed from 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP Scotland to 26 Bridge Street Tranent East Lothian EH33 1AG on 18 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Usmaan Irshad as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Usmaan Irshad as a director on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 119-121 North High Street Musselburgh East Lothian EH21 6JE to 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 119-121 North High Street Musselburgh East Lothian EH21 6JE to 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP on 31 March 2016 (1 page) |
26 January 2016 | Termination of appointment of Umar Irshad as a secretary on 12 December 2015 (1 page) |
26 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Umar Irshad as a secretary on 12 December 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Umar Irshad as a secretary (3 pages) |
6 January 2011 | Appointment of Mr Usmaan Irshad as a director (3 pages) |
6 January 2011 | Appointment of Umar Irshad as a secretary (3 pages) |
6 January 2011 | Appointment of Mr Usmaan Irshad as a director (3 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
15 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 December 2010 | Incorporation (23 pages) |
13 December 2010 | Incorporation (23 pages) |