Lochgilphead
Argyll
PA31 8NE
Scotland
Director Name | June Craig |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 July 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 47 Argyll Street Lochgilphead Argyll PA31 8NE Scotland |
Registered Address | 47 Argyll Street Lochgilphead Argyll PA31 8NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Mid Argyll |
75 at £1 | Stan Craig 75.00% Ordinary |
---|---|
25 at £1 | June Craig 25.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Director's details changed for June Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Stanley Craig on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for June Craig on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow East Dunbartonshire G64 2AH Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow East Dunbartonshire G64 2AH Scotland on 14 November 2013 (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 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) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of June Craig as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 October 2011 | Appointment of June Craig as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|