Ayr
KA7 2EG
Scotland
Director Name | Dr Sunil Kadri |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Aquaculture Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 October 2016 | Termination of appointment of Sunil Kadri as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Sunil Kadri as a director on 21 October 2016 (1 page) |
27 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 December 2015 | Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 27 December 2015 (1 page) |
27 December 2015 | Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 27 December 2015 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
14 February 2014 | Incorporation
|
14 February 2014 | Incorporation
|