Prestwick
KA9 2PB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Robert Henry McGregor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Henry Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4,999 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 June 2016 | Registered office address changed from 72 Briarhill Road Prestwick Uk KA7 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 72 Briarhill Road Prestwick Uk KA7 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2015 | Administrative restoration application (4 pages) |
27 March 2015 | Annual return made up to 14 April 2012 with a full list of shareholders (15 pages) |
27 March 2015 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 April 2012 with a full list of shareholders (15 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 March 2015 | Administrative restoration application (4 pages) |
27 March 2015 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Appointment of Robert Henry Mcgregor as a director (3 pages) |
26 May 2011 | Appointment of Robert Henry Mcgregor as a director (3 pages) |
26 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 April 2011 | Incorporation Statement of capital on 2011-04-14
|
14 April 2011 | Incorporation Statement of capital on 2011-04-14
|