Stevenston
KA20 3DF
Scotland
Director Name | Mr William Cunningham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Diddup Drive Stevenston KA20 4AF Scotland |
Registered Address | Flat 1, 19 Ardrossan Road Seamill West Kilbride KA23 9LZ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
2 at £1 | David Cunningham 50.00% Ordinary |
---|---|
2 at £1 | William Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,989 |
Cash | £7,737 |
Current Liabilities | £4,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
20 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 June 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS to Flat 1, 19 Ardrossan Road Seamill West Kilbride KA23 9LZ on 9 March 2022 (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of William Cunningham as a director (3 pages) |
28 January 2013 | Termination of appointment of William Cunningham as a director (3 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Company name changed intel fire & security solutions LTD\certificate issued on 18/06/12
|
18 June 2012 | Resolutions
|
18 June 2012 | Company name changed intel fire & security solutions LTD\certificate issued on 18/06/12
|
13 March 2012 | Incorporation (21 pages) |
13 March 2012 | Incorporation (21 pages) |