Edinburgh
EH12 7BQ
Scotland
Director Name | Ms Lisa Kemp |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21/2 Westburn Park Edinburgh EH14 2RX Scotland |
Director Name | Miss Sharon Margaret Taylor Munro |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Mr David Davis |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 194-200 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Mr Douglas Walker |
---|---|
Status | Resigned |
Appointed | 03 October 2013(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | 194-200 Main Street Barrhead Glasgow G78 1SL Scotland |
Registered Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
37 at £1 | Leanne Jack 37.00% Ordinary |
---|---|
37 at £1 | Lisa Kemp 37.00% Ordinary |
26 at £1 | Barrhead Travel Service LTD 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,772 |
Current Liabilities | £78,519 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Registered office address changed from 194-200 Main Street Barrhead Glasgow G78 1SL to 190-194 Main Street Barrhead Glasgow G78 1SL on 11 January 2019 (1 page) |
4 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 May 2015 | Termination of appointment of Douglas Walker as a secretary on 19 November 2014 (1 page) |
12 May 2015 | Termination of appointment of Douglas Walker as a secretary on 19 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Sharon Margaret Taylor Munro as a director on 19 November 2014 (2 pages) |
26 March 2015 | Termination of appointment of Sharon Margaret Taylor Munro as a director on 19 November 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
15 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Director's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages) |
28 February 2013 | Director's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Incorporation (24 pages) |
20 September 2011 | Incorporation (24 pages) |