Darvel
Ayrshire
KA17 0BG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(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 Raymond Fowler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Mr William John Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Mure Place Newmilns Ayrshire KA16 9HR Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Stuart Young 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
5 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
3 November 2015 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
3 November 2015 | Appointment of Mr Robert Stuart Young as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of William John Gibson as a director on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Robert Stuart Young as a director on 3 November 2015 (2 pages) |
3 November 2015 | Company name changed mcgee and murdoch (mauchline) LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
3 November 2015 | Termination of appointment of William John Gibson as a director on 3 November 2015 (1 page) |
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Appointment of Mr William John Gibson as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Raymond Fowler as a director on 30 March 2015 (1 page) |
14 February 2014 | Appointment of Mr Raymond Fowler as a director (2 pages) |
13 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|