Kilmarnock
Ayrshire
KA1 3AZ
Scotland
Director Name | Mr Paul McVey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Sia Sales Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterside Cresent Kilmarnock KA1 1RR Scotland |
Website | scotiasecurityandutilities.co.uk |
---|
Registered Address | Suite 2e 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
16 March 2017 | Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Miss Stephanie Zikmann on 6 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Miss Stephanie Zikmann on 6 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Director's details changed for Miss Stephanie Zikmann on 19 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Miss Stephanie Zikmann on 19 May 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 March 2015 | Registered office address changed from Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT Scotland to 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD on 15 March 2015 (1 page) |
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Registered office address changed from Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT Scotland to 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD on 15 March 2015 (1 page) |
22 December 2014 | Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 4 Waterside Cresent Kilmarnock KA11RR Scotland to Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 4 Waterside Cresent Kilmarnock KA11RR Scotland to Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT on 22 December 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|