Dalry
Ayrshire
KA24 4DR
Scotland
Director Name | Mr Peter Bremner Ferguson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | IT Developer |
Country of Residence | Scotland |
Correspondence Address | 5 Anderson Street Glasgow G11 6AN Scotland |
Registered Address | 23 Baidland Avenue Dalry Ayrshire KA24 4DR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
90 at £1 | Alan Mcgill 90.00% Ordinary |
---|---|
10 at £1 | Lee Mcgill 10.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2015 | Registered office address changed from 5 Anderson Street Glasgow G11 6AN to 23 Baidland Avenue Dalry Ayrshire KA24 4DR on 28 February 2015 (1 page) |
28 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Registered office address changed from 5 Anderson Street Glasgow G11 6AN to 23 Baidland Avenue Dalry Ayrshire KA24 4DR on 28 February 2015 (1 page) |
28 February 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page) |
28 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page) |
28 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|