Ayr
KA7 2EG
Scotland
Director Name | Mr Malcolm Gordon Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 4 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Miss Claire Grant |
---|---|
Status | Closed |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 February 2018) |
Role | Company Director |
Correspondence Address | C/O Gcrr 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Miss Claire Grant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 February 2018) |
Role | Office Manager/Accounts |
Country of Residence | Scotland |
Correspondence Address | C/O Gcrr 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Ms Angela Caroline McGee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beresford Terrace Ayr KA7 2EG Scotland |
Website | www.mydesignhaus.com |
---|---|
Telephone | 01292 265200 |
Telephone region | Ayr |
Registered Address | C/O Gcrr 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7k at £1 | Craig Fisher 7.00% Ordinary |
---|---|
5k at £1 | Claire Grant 5.00% Ordinary |
26k at £1 | Angela Mcgee 26.00% Ordinary |
26k at £1 | Malcolm Gordon Fisher 26.00% Ordinary |
26k at £1 | Norma Campbell 26.00% Ordinary |
10k at £1 | Julian Hunter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,815 |
Cash | £40,789 |
Current Liabilities | £73,890 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 November 2017 | Order of court for early dissolution (1 page) |
---|---|
13 June 2017 | Court order notice of winding up (1 page) |
13 June 2017 | Registered office address changed from 4 Beresford Terrace Ayr KA7 2EG to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 13 June 2017 (1 page) |
13 June 2017 | Notice of winding up order (1 page) |
15 May 2017 | Appointment of a provisional liquidator (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
16 January 2017 | Director's details changed for Mr Malcolm Gordon Fisher on 10 January 2017 (2 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 December 2016 | Director's details changed for Miss Claire Grant on 10 December 2016 (2 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 December 2015 | Auditor's resignation (1 page) |
9 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 October 2015 | Appointment of Miss Claire Grant as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Claire Grant as a director on 1 October 2015 (2 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Termination of appointment of Angela Mcgee as a director (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Miss Claire Grant as a secretary (2 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Appointment of Miss Angela Caroline Mcgee as a director (2 pages) |
26 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 February 2012 | Incorporation (22 pages) |