Tarbert
Argyll
PA29 6TW
Scotland
Director Name | Mrs Nicola Neilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh-An-Blaran Darroch Road Ardrishaig Lochgilphead Argyll PA30 8EF Scotland |
Registered Address | Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Jamie Neilson 50.00% Ordinary |
---|---|
50 at £1 | Nicola Neilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,292 |
Cash | £2,196 |
Current Liabilities | £34,001 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Termination of appointment of Nicola Neilson as a director on 31 August 2014 (1 page) |
20 November 2014 | Termination of appointment of Nicola Neilson as a director on 31 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 November 2013 | Registration of charge 4223410002 (7 pages) |
9 November 2013 | Registration of charge 4223410002 (7 pages) |
29 October 2013 | Registration of charge 4223410001 (7 pages) |
29 October 2013 | Registration of charge 4223410001 (7 pages) |
30 April 2013 | Director's details changed for Mr Jamie Neilson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Jamie Neilson on 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Incorporation (21 pages) |
20 April 2012 | Incorporation (21 pages) |