West Kilbride
Ayrshire
KA23 9LG
Scotland
Secretary Name | Michelle Collins |
---|---|
Status | Closed |
Appointed | 28 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE Scotland |
Secretary Name | Mr John Bain Welsh |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Aiknut Rd West Kilbride Ayrshire KA23 9LG Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | John Bain Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,727 |
Cash | £10,802 |
Current Liabilities | £405,156 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2013 | Delivered on: 6 November 2013 Persons entitled: John Bain Welsh Classification: A registered charge Outstanding |
---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Order of court for early dissolution (1 page) |
23 February 2017 | Order of court for early dissolution (1 page) |
3 March 2016 | Notice of winding up order (1 page) |
3 March 2016 | Registered office address changed from 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE to 18 Bothwell Street Glasgow G2 6NU on 3 March 2016 (2 pages) |
3 March 2016 | Notice of winding up order (1 page) |
3 March 2016 | Court order notice of winding up (1 page) |
3 March 2016 | Registered office address changed from 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE to 18 Bothwell Street Glasgow G2 6NU on 3 March 2016 (2 pages) |
3 March 2016 | Court order notice of winding up (1 page) |
5 May 2015 | Termination of appointment of John Bain Welsh as a secretary on 28 April 2015 (2 pages) |
5 May 2015 | Appointment of Michelle Collins as a secretary on 28 April 2015 (3 pages) |
5 May 2015 | Appointment of Michelle Collins as a secretary on 28 April 2015 (3 pages) |
5 May 2015 | Termination of appointment of John Bain Welsh as a secretary on 28 April 2015 (2 pages) |
17 April 2015 | Administrative restoration application (3 pages) |
17 April 2015 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Administrative restoration application (3 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 1 Aiknut Rd West Kilbride Ayrshire KA23 9LG United Kingdom to 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 1 Aiknut Rd West Kilbride Ayrshire KA23 9LG United Kingdom to 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE on 17 April 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Registration of charge 3943180001 (17 pages) |
6 November 2013 | Registration of charge 3943180001 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
5 July 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
25 February 2011 | Incorporation (23 pages) |
25 February 2011 | Incorporation (23 pages) |