Prestwick By Troon
KA9 1UP
Scotland
Director Name | Mr Richard Timothy Spanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Scott Weatherby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mr Richard Spanner |
---|---|
Status | Closed |
Appointed | 04 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 December 2015) |
Role | Company Director |
Correspondence Address | 22a Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
500 at £0.01 | Derek Reid 5.00% Ordinary |
---|---|
2.4k at £0.01 | Donald Paterson 23.75% Ordinary |
2.4k at £0.01 | Richard Spanner 23.75% Ordinary |
2.4k at £0.01 | Ronnie Bennett 23.75% Ordinary |
2.4k at £0.01 | Scott Weatherby 23.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,042 |
Cash | £45,651 |
Current Liabilities | £349,190 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 September 2015 | Notice of final meeting of creditors (5 pages) |
30 September 2015 | Notice of final meeting of creditors (5 pages) |
25 April 2014 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014 (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
4 April 2014 | Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
|
1 April 2014 | Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Appointment of Mr Richard Spanner as a secretary (2 pages) |
5 June 2013 | Appointment of Mr Richard Spanner as a secretary (2 pages) |
14 March 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
14 March 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
23 November 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012 (2 pages) |
21 August 2012 | Appointment of Donald George Paterson as a director (3 pages) |
21 August 2012 | Appointment of Donald George Paterson as a director (3 pages) |
25 July 2012 | Sub-division of shares on 15 June 2012 (5 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Sub-division of shares on 15 June 2012 (5 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
19 July 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
19 July 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
19 July 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
19 July 2012 | Appointment of Mr Scott Weatherby as a director (2 pages) |
19 July 2012 | Appointment of Mr Scott Weatherby as a director (2 pages) |
19 July 2012 | Appointment of Mr Richard Timothy Spanner as a director (2 pages) |
19 July 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
19 July 2012 | Appointment of Mr Richard Timothy Spanner as a director (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Resolutions
|
10 May 2012 | Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|