Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr William Craig Ferguson McLean |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 |
Website | www.ignitescotland.co.uk |
---|
Registered Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
1 at £1 | Mr William Craig Ferguson Mclean 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
---|---|
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from Riversleigh Irvine KA12 8RR United Kingdom to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Riversleigh Irvine KA12 8RR United Kingdom to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
19 July 2013 | Appointment of Colin Johnston as a director (3 pages) |
19 July 2013 | Appointment of William Craig Ferguson Mclean as a director (3 pages) |
9 July 2013 | Incorporation
|