Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Appointment of Mr Kyle Alexander Warren as a director (3 pages) |
23 May 2012 | Appointment of Mr Kyle Alexander Warren as a director (3 pages) |
3 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2012 | Incorporation (22 pages) |
27 April 2012 | Incorporation (22 pages) |