Glasgow
G1 3NU
Scotland
Director Name | Mr Brian William Robert Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 De Walden Drive Kilmarnock Ayrshire KA3 6AA Scotland |
Director Name | Gareth Kelly |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4b John Finnie Street Kilmarnock East Ayrshire KA1 1DD Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Termination of appointment of Gareth Kelly as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Gareth Kelly as a director on 1 January 2016 (1 page) |
15 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-10-26
|
6 July 2015 | Appointment of Gareth Kelly as a director on 22 June 2015 (3 pages) |
6 July 2015 | Termination of appointment of Brian William Robert Kelly as a director on 22 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Brian William Robert Kelly as a director on 22 June 2015 (2 pages) |
6 July 2015 | Appointment of Gareth Kelly as a director on 22 June 2015 (3 pages) |
2 March 2015 | Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 13 December 2012 (2 pages) |
23 November 2011 | Appointment of Mr Brian William Robert Kelly as a director (2 pages) |
23 November 2011 | Appointment of Mr Brian William Robert Kelly as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2011 | Incorporation (22 pages) |
11 November 2011 | Incorporation (22 pages) |