Troon
Ayrshire
KA10 6AB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Robert Kirk |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Park Road Saltcoats Ayrshire KA21 5DH Scotland |
Director Name | Mrs Susan Kirk |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2015) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 23 West Portland Street Troon Ayrshire KA10 6AB Scotland |
Director Name | Mr Robert Kirk |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2017) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ Scotland |
Registered Address | 23 West Portland Street Troon Ayrshire KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
50 at £0.01 | Julie Coubrough 50.00% Ordinary |
---|---|
50 at £0.01 | Robert Kirk 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
25 April 2018 | Cessation of Robert Kirk as a person with significant control on 17 April 2018 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 May 2017 | Termination of appointment of Robert Kirk as a director on 25 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Kirk as a director on 25 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 October 2015 | Appointment of Mr Robert Kirk as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Susan Kirk as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Susan Kirk as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Robert Kirk as a director on 14 October 2015 (2 pages) |
5 August 2015 | Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page) |
5 August 2015 | Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Robert Kirk as a director on 1 July 2015 (1 page) |
5 August 2015 | Appointment of Mrs Susan Kirk as a director on 1 July 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Robert Kirk on 17 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 23 West Portland Street Troon Ayrshire KA10 6AB on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages) |
17 April 2015 | Company name changed r r k properties LTD\certificate issued on 17/04/15
|
17 April 2015 | Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 23 West Portland Street Troon Ayrshire KA10 6AB on 17 April 2015 (1 page) |
17 April 2015 | Company name changed r r k properties LTD\certificate issued on 17/04/15
|
17 April 2015 | Appointment of Ms Julie Coubrough as a director on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Robert Kirk on 17 April 2015 (2 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 November 2013 | Appointment of Robert Kirk as a director (3 pages) |
5 November 2013 | Appointment of Robert Kirk as a director (3 pages) |
23 October 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 October 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 October 2013 | Incorporation (22 pages) |
21 October 2013 | Incorporation (22 pages) |