Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Lorna McMurray |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,166 |
Cash | £19,827 |
Current Liabilities | £20,861 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
28 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Termination of appointment of Lorna Mcmurray as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Lorna Mcmurray as a secretary on 23 February 2016 (1 page) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 22 December 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 22 December 2012
|
3 January 2013 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 3 January 2013 (1 page) |
20 January 2012 | Appointment of Robert Mcmurray as a director (3 pages) |
20 January 2012 | Appointment of Robert Mcmurray as a director (3 pages) |
16 January 2012 | Appointment of Mrs Lorna Mcmurray as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Lorna Mcmurray as a secretary (1 page) |
6 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 December 2011 | Incorporation (22 pages) |
21 December 2011 | Incorporation (22 pages) |