Prestwick
KA9 1LU
Scotland
Secretary Name | Christine Eccles Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 St. Quivox Road Prestwick KA9 1LU Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Mr Brian Connor 80.00% Ordinary |
---|---|
20 at £1 | Mrs Christine Connor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,044 |
Cash | £115,243 |
Current Liabilities | £17,257 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
6 August 2021 | Registered office address changed from 25 st Quivox Road Prestwick KA9 1LU to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 August 2021 (2 pages) |
6 August 2021 | Resolutions
|
9 June 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
21 May 2021 | Previous accounting period shortened from 30 September 2021 to 30 April 2021 (1 page) |
16 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
13 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
20 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Appointment of Christine Eccles Connor as a secretary (3 pages) |
6 June 2011 | Appointment of Brian Neil Connor as a director (3 pages) |
6 June 2011 | Appointment of Brian Neil Connor as a director (3 pages) |
6 June 2011 | Appointment of Christine Eccles Connor as a secretary (3 pages) |
24 May 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 May 2011 | Incorporation (28 pages) |
24 May 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 May 2011 | Incorporation (28 pages) |