New Road
Ayr
KA8 8DA
Scotland
Director Name | John David Cowan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Luath House New Road Ayr KA8 8DA Scotland |
Website | www.projectsafetymanagement.co.uk |
---|---|
Telephone | 07 795244601 |
Telephone region | Mobile |
Registered Address | 61 Luath House New Road Ayr KA8 8DA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 January 2018 | Resolutions
|
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 July 2017 | Termination of appointment of John David Cowan as a director on 24 February 2017 (2 pages) |
10 July 2017 | Termination of appointment of John David Cowan as a director on 24 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
14 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 August 2013 | Registered office address changed from Suite 1 Beresford Court 6-8 Beresford Lane Ayr KA7 2DW United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Suite 1 Beresford Court 6-8 Beresford Lane Ayr KA7 2DW United Kingdom on 21 August 2013 (1 page) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|