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 | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Townhead Irvine Ayrshire KA12 0BE Scotland |
Director Name | Mr David Joseph Fleming |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Townhead Irvine Ayrshire KA12 0BE Scotland |
Registered Address | 19 Eglintoun Road Stewarton Ayrshire KA3 3JA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
2 at £1 | Catherine Walker 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
17 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of David Joseph Fleming as a director on 2 March 2015 (1 page) |
17 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of David Joseph Fleming as a director on 2 March 2015 (1 page) |
17 June 2015 | Appointment of Ms Catherine Mary Walker as a director on 2 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Ian James Donaldson as a director on 2 March 2015 (1 page) |
17 June 2015 | Termination of appointment of David Joseph Fleming as a director on 2 March 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
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 | Current accounting period extended from 28 February 2015 to 30 April 2015 (3 pages) |
21 October 2014 | Current accounting period extended from 28 February 2015 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) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|