Largs
KA30 9LT
Scotland
Director Name | Mrs Catherine Mary Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Eglintoun Road Stewarton Ayrshire KA3 3JA Scotland |
Director Name | Dr Ian James Donaldson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falls Cottage Glengarnock Beith KA14 3BT Scotland |
Registered Address | 19 Eglintoun Road Stewarton Ayrshire KA3 3JA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
1 at £1 | David Joseph Fleming 50.00% Ordinary |
---|---|
1 at £1 | Ian James Donaldson 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
20 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
20 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
20 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
20 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
20 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 October 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (3 pages) |
21 October 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (3 pages) |
21 October 2014 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL United Kingdom to 19 Eglintoun Road Stewarton Ayrshire KA3 3JA on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL United Kingdom to 19 Eglintoun Road Stewarton Ayrshire KA3 3JA on 21 October 2014 (2 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|