Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Closed |
Appointed | 26 November 2013(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mrs Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 December 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Alan John Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 December 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | T B Hunter Trust For Children 100.00% Ordinary |
---|
Latest Accounts | 5 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (1 page) |
30 December 2019 | Accounts for a dormant company made up to 5 April 2019 (5 pages) |
29 October 2019 | Second filing for the appointment of Mr Alan John Young as a director (6 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Alan John Young as a director on 3 September 2019
|
17 September 2019 | Appointment of Mr Peter Joseph Cummings as a director on 3 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Sharon Seales as a director on 3 September 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 5 April 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 5 April 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 5 April 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (4 pages) |
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (4 pages) |
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (4 pages) |
24 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
27 November 2013 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
26 November 2013 | Termination of appointment of David Mcewing as a director (1 page) |
26 November 2013 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
26 November 2013 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
26 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
26 November 2013 | Termination of appointment of David Mcewing as a director (1 page) |
26 November 2013 | Appointment of James Cairns Mcmahon as a director (2 pages) |
26 November 2013 | Appointment of James Cairns Mcmahon as a director (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|