Prestwick
Ayrshire
KA9 2BX
Scotland
Director Name | Mrs Linda Galli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Chocolatier |
Country of Residence | Scotland |
Correspondence Address | 12 Queens Terrace Ayr Ayrshire KA7 1DU Scotland |
Director Name | Mr Silvio Galli |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 12 Queens Terrace Ayr Ayrshire KA7 1DU Scotland |
Director Name | Ms Margaret Jacqueline Reid |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Office Manager Pa |
Country of Residence | Scotland |
Correspondence Address | 7 Wills Garden Ayr Ayrshire KA8 9TD Scotland |
Director Name | Mr Anthony Valenti |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | 17 Scaur O'Doon Road Ayr Ayrshire KA7 4EP Scotland |
Registered Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£975 |
Cash | £105 |
Current Liabilities | £1,080 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 February 2015 | Registered office address changed from 14a Beresford Terrace Ayr Ayrshire KA7 2EG to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 14 February 2015 (1 page) |
14 February 2015 | Registered office address changed from 14a Beresford Terrace Ayr Ayrshire KA7 2EG to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 14 February 2015 (1 page) |
20 August 2014 | Annual return made up to 24 July 2014 no member list (6 pages) |
20 August 2014 | Annual return made up to 24 July 2014 no member list (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 24 July 2013 no member list (6 pages) |
21 August 2013 | Annual return made up to 24 July 2013 no member list (6 pages) |
24 July 2012 | Incorporation (22 pages) |
24 July 2012 | Incorporation (22 pages) |