Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 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 | Neil Ross Macpherson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Sc412045: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Year | 2012 |
---|---|
Net Worth | £3,650 |
Cash | £6,185 |
Current Liabilities | £2,690 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | Registered office address changed to PO Box 24072, Sc412045: Companies House Default Address, Edinburgh, EH3 1FD on 24 July 2018 (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
19 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 January 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 272 Bath Street Glasgow G2 4JR on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 272 Bath Street Glasgow G2 4JR on 8 January 2016 (1 page) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 July 2014 | Termination of appointment of Neil Ross Macpherson as a director on 11 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Neil Ross Macpherson as a director on 11 July 2014 (1 page) |
8 May 2014 | Appointment of Mr Michael George Caffery as a director (2 pages) |
8 May 2014 | Appointment of Mr Michael George Caffery as a director (2 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
4 January 2012 | Appointment of Neil Ross Macpherson as a director (2 pages) |
4 January 2012 | Appointment of Neil Ross Macpherson as a director (2 pages) |
5 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2011 | Incorporation (22 pages) |
25 November 2011 | Incorporation (22 pages) |