Kilmarnock
KA3 2EU
Scotland
Director Name | Mrs Andrea McManus Ross |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hareshaw Gardens Kilmarnock KA3 2ET Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£747 |
Cash | £55 |
Current Liabilities | £1,231 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Order of court for early dissolution (1 page) |
13 November 2017 | Court order notice of winding up (1 page) |
13 November 2017 | Registered office address changed from C/O Mih Technologies Ltd Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to 18 Bothwell Street Glasgow G2 6NU on 13 November 2017 (2 pages) |
13 November 2017 | Court order notice of winding up (1 page) |
13 November 2017 | Registered office address changed from C/O Mih Technologies Ltd Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to 18 Bothwell Street Glasgow G2 6NU on 13 November 2017 (2 pages) |
13 November 2017 | Notice of winding up order (1 page) |
13 November 2017 | Notice of winding up order (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
7 July 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 53 Main Street Newmilns KA16 9DA United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 53 Main Street Newmilns KA16 9DA United Kingdom on 16 May 2012 (1 page) |
22 March 2011 | Incorporation (23 pages) |
22 March 2011 | Incorporation (23 pages) |