Crosshouse
Kilmarnock
Ayrshire
KA2 0HY
Scotland
Director Name | Mr Michael Higgins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 44 Culzean Crescent Kilmarnock KA3 7DT Scotland |
Secretary Name | Miss Catherine Morran |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Thornton Avenue Kilmarnock KA2 0HY Scotland |
Secretary Name | Mrs Catherine Morran McNiven |
---|---|
Status | Resigned |
Appointed | 27 April 2018(5 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 May 2018) |
Role | Company Director |
Correspondence Address | 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland |
Registered Address | 44 Culzean Crescent Kilmarnock KA3 7DT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
100 at £1 | Michael Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £738 |
Current Liabilities | £22,672 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland to 44 Culzean Crescent Kilmarnock KA3 7DT on 30 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Catherine Morran Mcniven as a secretary on 17 May 2018 (1 page) |
27 April 2018 | Appointment of Mrs Catherine Morran Mcniven as a secretary on 27 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 42 Thornton Avenue Kilmarnock KA2 0HY to 102 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET on 2 December 2015 (1 page) |
22 April 2015 | Termination of appointment of Catherine Morran as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Catherine Morran as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 February 2014 | Appointment of Mrs June Higgins as a director (2 pages) |
5 February 2014 | Termination of appointment of Michael Higgins as a director (1 page) |
5 February 2014 | Termination of appointment of Michael Higgins as a director (1 page) |
5 February 2014 | Appointment of Mrs June Higgins as a director (2 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|