Troon
Ayrshire
KA10 6QR
Scotland
Director Name | Mr Alexander Niven Benson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Mr Jonathan Charles Woodbridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Dukes Road Troon Ayrshire KA10 6QR Scotland |
Registered Address | 29 West Portland Street Troon KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 February 2017 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 February 2017 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on 7 February 2017 (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Appointment of Mr Alexander Niven Benson as a director on 6 November 2015 (2 pages) |
1 April 2016 | Termination of appointment of Jonathan Charles Woodbridge as a director on 6 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Jonathan Charles Woodbridge as a director on 6 November 2015 (1 page) |
1 April 2016 | Appointment of Mr Alexander Niven Benson as a director on 6 November 2015 (2 pages) |
29 January 2016 | Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on 29 January 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on 29 January 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 28 December 2014 (1 page) |
28 December 2014 | Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 28 December 2014 (1 page) |
6 June 2014 | Termination of appointment of Alexander Benson as a director (1 page) |
6 June 2014 | Termination of appointment of Alexander Benson as a director (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|