Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary Name | William Livingstone |
---|---|
Status | Closed |
Appointed | 17 January 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 May 2015) |
Role | Company Director |
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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
12 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
12 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 February 2014 | Appointment of William Livingstone as a secretary on 17 January 2014 (2 pages) |
13 February 2014 | Termination of appointment of David Mcewing as a director on 17 January 2014 (1 page) |
13 February 2014 | Appointment of William Livingstone as a secretary on 17 January 2014 (2 pages) |
13 February 2014 | Appointment of Ewan Hunter as a director on 17 January 2014 (2 pages) |
13 February 2014 | Appointment of Ewan Hunter as a director on 17 January 2014 (2 pages) |
13 February 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 17 January 2014 (1 page) |
13 February 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2014 (1 page) |
13 February 2014 | Termination of appointment of David Mcewing as a director on 17 January 2014 (1 page) |
13 February 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2014 (1 page) |
13 February 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 17 January 2014 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|