Largs
KA30 9HS
Scotland
Secretary Name | Mr Andrew Howat |
---|---|
Status | Closed |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland |
Website | www.nicolsonmaps.com |
---|---|
Email address | [email protected] |
Telephone | 01475 689242 |
Telephone region | Greenock |
Registered Address | William Duncan (Business Recovery) Ltd 2nd Floor, 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Final account prior to dissolution in a winding-up by the court (16 pages) |
16 February 2016 | Registered office address changed from 3 Frazer Street Largs Ayrshire KA30 9HP to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of a provisional liquidator (2 pages) |
16 February 2016 | Appointment of a provisional liquidator (2 pages) |
16 February 2016 | Registered office address changed from 3 Frazer Street Largs Ayrshire KA30 9HP to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 16 February 2016 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Robin Nicolson on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Robin Nicolson on 11 March 2013 (2 pages) |
1 March 2013 | Incorporation (23 pages) |
1 March 2013 | Incorporation (23 pages) |