Stewarton
Ayrshire
KA3 5JU
Scotland
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Douglas Henderson 50.00% Ordinary |
---|---|
1 at £1 | Douglas Henderson 25.00% Ordinary A |
1 at £1 | Natalie Henderson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £33,276 |
Current Liabilities | £34,043 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 November 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 26 November 2017 (overdue) |
18 January 2018 | Registered office address changed from Begbies Traynor Suite 3, 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
---|---|
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Registered office address changed from Eastercottage of Whiteless Old Glasgow Road Stewarton Ayrshire KA3 5JU to Begbies Traynor Suite 3, 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|