Kelty
Fife
KY4 0HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 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 | Mr Euan George Munro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trust Media Distribution PO Box 300 Kingston Broadway Carlisle Cumbria CA3 0QS |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
775.5k at £1 | Euan George Munro 99.92% Ordinary |
---|---|
500 at £1 | Kenneth George Munro 0.06% Ordinary |
60 at £1 | Kenneth George Munro 0.01% Ordinary A |
40 at £1 | Ruth Munro 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208,603 |
Cash | £4,846 |
Current Liabilities | £355,606 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
15 January 2014 | Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages) |
13 December 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Termination of appointment of Euan Munro as a director (1 page) |
1 October 2013 | Termination of appointment of Euan Munro as a director (1 page) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
30 January 2012 | Appointment of Mr Euan George Munro as a director (4 pages) |
30 January 2012 | Appointment of Mr Euan George Munro as a director (4 pages) |
17 January 2012 | Appointment of Kenneth George Munro as a director (3 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
17 January 2012 | Appointment of Kenneth George Munro as a director (3 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 December 2011 | Incorporation (22 pages) |
20 December 2011 | Incorporation (22 pages) |