Kirriemuir
Angus
DD8 5QN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | Gordon John McKenna |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirhead Industrial Estate Kirriemuir Angus DD8 5QN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01575 575544 |
---|---|
Telephone region | Kirriemuir |
Registered Address | Muirhead Industrial Estate Kirriemuir Angus DD8 5QN Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
50 at £1 | Gordon Mckenna 50.00% Ordinary B |
---|---|
50 at £1 | Ian Mckenna 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£407,295 |
Current Liabilities | £407,934 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2016 | Voluntary strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 March 2015 | Termination of appointment of Gordon John Mckenna as a director on 9 January 2015 (1 page) |
6 March 2015 | Termination of appointment of Gordon John Mckenna as a director on 9 January 2015 (1 page) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
25 June 2014 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
27 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Resolutions
|
7 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 January 2011 | Appointment of Gordon John Mckenna as a director (3 pages) |
7 January 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
7 January 2011 | Appointment of Ian Scott Mckenna as a director (3 pages) |
29 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Company name changed mckenna mechanical LIMITED\certificate issued on 20/12/10
|
15 December 2010 | Incorporation (23 pages) |