Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(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 Stuart Pollock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Emma Pollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,185 |
Cash | £730 |
Current Liabilities | £86,885 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
12 July 2017 | Notification of Emma Pollock as a person with significant control on 24 April 2016 (2 pages) |
12 July 2017 | Notification of Emma Pollock as a person with significant control on 24 April 2016 (2 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (4 pages) |
18 February 2014 | Termination of appointment of Stuart Pollock as a director (1 page) |
18 February 2014 | Termination of appointment of Stuart Pollock as a director (1 page) |
18 February 2014 | Termination of appointment of Stuart Pollock as a director (1 page) |
18 February 2014 | Termination of appointment of Stuart Pollock as a director (1 page) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 July 2013 | Appointment of Emma Pollock as a director (2 pages) |
3 July 2013 | Appointment of Emma Pollock as a director (2 pages) |
15 May 2013 | Registered office address changed from 3a Crofthead Road Prestwick Ayrshire KA9 1HW United Kingdom on 15 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Registered office address changed from 3a Crofthead Road Prestwick Ayrshire KA9 1HW United Kingdom on 15 May 2013 (3 pages) |
8 March 2012 | Appointment of Mr Stuart Pollock as a director (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 March 2012 | Appointment of Mr Stuart Pollock as a director (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Incorporation (22 pages) |
10 February 2012 | Incorporation (22 pages) |