Kilwinning
KA13 6RQ
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Louise Anne Adam |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Park Street Glasgow G14 9QA Scotland |
Registered Address | Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Louise Anne Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,698 |
Cash | £37,349 |
Current Liabilities | £48,874 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Final account prior to dissolution in a winding-up by the court (18 pages) |
8 January 2018 | Notice of winding up order (1 page) |
8 January 2018 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 January 2018 (2 pages) |
8 January 2018 | Court order notice of winding up (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 June 2016 | Termination of appointment of Louise Anne Adam as a director on 15 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Louise Anne Adam as a director on 15 June 2016 (1 page) |
24 June 2016 | Appointment of Derrick Sutherland as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Derrick Sutherland as a director on 15 June 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 October 2014 | Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages) |
29 October 2014 | Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages) |
29 October 2014 | Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
7 March 2013 | Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
20 March 2012 | Appointment of Louise Anne Adam as a director (3 pages) |
20 March 2012 | Appointment of Louise Anne Adam as a director (3 pages) |
15 March 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
15 March 2012 | Incorporation (28 pages) |
15 March 2012 | Incorporation (28 pages) |
15 March 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |