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 | 11 July 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 | 11 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | George Holland 50.00% Ordinary |
---|---|
1 at £1 | Sally Holland 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
9 August 2012 | Appointment of George Holland as a director (2 pages) |
9 August 2012 | Appointment of George Holland as a director (2 pages) |
20 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2012 | Incorporation (22 pages) |
11 July 2012 | Incorporation (22 pages) |