Troon
KA10 6HY
Scotland
Director Name | Mr Alan White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bruce Gardens Cleghorn Lanark ML11 7SZ Scotland |
Secretary Name | Stewart Smith |
---|---|
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Bentinck Drive Bentinck Drive Troon KA10 6HY Scotland |
Director Name | Mr Stephen Drummond McAllister |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year after company formation) |
Appointment Duration | 3 years (closed 26 July 2016) |
Role | Golf Professonal |
Country of Residence | Scotland |
Correspondence Address | The Offices Of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ Scotland |
Registered Address | The Offices Of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
34 at £1 | Stewart Smith 34.00% Ordinary |
---|---|
33 at £1 | Alan White 33.00% Ordinary |
33 at £1 | Stephen Mcallister 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£659 |
Cash | £27 |
Current Liabilities | £1,181 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (4 pages) |
29 April 2016 | Application to strike the company off the register (4 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
5 March 2014 | Appointment of Mr Stephen Mcallister as a director (2 pages) |
5 March 2014 | Appointment of Mr Stephen Mcallister as a director (2 pages) |
22 July 2013 | Appointment of Mr Alan White as a director (2 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Appointment of Mr Alan White as a director (2 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Registered office address changed from 44 Bentinck Drive Troon KA10 6HY Scotland on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 44 Bentinck Drive Troon KA10 6HY Scotland on 22 November 2012 (2 pages) |
22 June 2012 | Incorporation (21 pages) |
22 June 2012 | Incorporation (21 pages) |