Stewarton
Kilmarnock
Ayrshire
KA3 5JX
Scotland
Director Name | Mr Iain Stuart MacDonald |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Farm Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JX Scotland |
Website | firstavenueproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 590770 |
Telephone region | East Kilbride |
Registered Address | Thornhill Farm Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
5 at £1 | Elaine Macdonald 50.00% Ordinary |
---|---|
5 at £1 | Iain Macdonald 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Termination of appointment of Iain Stuart Macdonald as a director on 2 June 2016 (1 page) |
16 January 2017 | Termination of appointment of Elaine Isabella Macdonald as a director on 2 June 2016 (1 page) |
16 January 2017 | Termination of appointment of Iain Stuart Macdonald as a director on 2 June 2016 (1 page) |
16 January 2017 | Termination of appointment of Elaine Isabella Macdonald as a director on 2 June 2016 (1 page) |
3 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 September 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 September 2013 (1 page) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|