Castlewellan
Co Down
BT31 9PF
Northern Ireland
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Registered Address | 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ili (Re) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 March 2017 | Delivered on: 31 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
---|---|
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The tenant's interest in the land at dykehead, strathaven, being the subjects registered in the land register of scotland under title number LAN218210 as more particularly described in the instrument. Outstanding |
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
11 December 2017 | Resolutions
|
---|---|
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 May 2017 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017 (2 pages) |
11 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages) |
10 April 2017 | Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages) |
31 March 2017 | Registration of charge SC4215680004, created on 17 March 2017 (33 pages) |
29 March 2017 | Registration of charge SC4215680003, created on 28 March 2017 (17 pages) |
28 March 2017 | Registration of charge SC4215680001, created on 17 March 2017 (50 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |