Seamill
North Ayrshire
KA23 9LT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 40 Ardrossan Road Seamill West Kilbride KA23 9LT Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
1 at £1 | Susanne Slaven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,548 |
Cash | £1,193 |
Current Liabilities | £1,199 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 December 2013 | Appointment of Susanne Sonja Slaven as a director (3 pages) |
27 December 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 December 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
27 December 2013 | Appointment of Susanne Sonja Slaven as a director (3 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
12 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 April 2013 | Incorporation (21 pages) |
9 April 2013 | Incorporation (21 pages) |