Newmilns
Ayrshire
KA16 9AN
Scotland
Secretary Name | Michelle Mallon |
---|---|
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Strath Crescent Newmilns Ayrshire KA16 9AN Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Secretary's details changed for Michelle Griffin on 20 May 2016 (1 page) |
24 May 2016 | Secretary's details changed for Michelle Griffin on 20 May 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Director's details changed for Stewart Cameron Mallon on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Michelle Griffin on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Stewart Cameron Mallon on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Michelle Griffin on 11 January 2016 (1 page) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 May 2014 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 July 2013 | Incorporation (23 pages) |
17 July 2013 | Incorporation (23 pages) |