Nobel Business Village
Stevenston
KA20 3LR
Scotland
Director Name | Mr Azizur Rehman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(same day as company formation) |
Role | Inward Investment Director |
Country of Residence | England |
Correspondence Address | 9 Toller Drive Bradford BD9 5NY |
Director Name | Mr David Gutherie Scougall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Glenside Crescent West Kilbride KA23 9AA Scotland |
Director Name | Gary Morrison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Web Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 60 Simson Avenue West Kilbride KA23 9DS Scotland |
Director Name | Mr William Darroch Borland |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 2016) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 15 Glenside Crescent West Kilbride Ayrshire KA23 9AA Scotland |
Registered Address | Ayrshire Creative Corridor Apl Centre Nobel Business Village Stevenston KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Termination of appointment of William Darroch Borland as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Darroch Borland as a director on 29 January 2016 (1 page) |
19 January 2016 | Company name changed ayrshire creative corridor\certificate issued on 19/01/16
|
19 January 2016 | Company name changed ayrshire creative corridor\certificate issued on 19/01/16
|
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 October 2015 | Appointment of Mr William Darroch Borland as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr William Darroch Borland as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr William Darroch Borland as a director on 1 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
26 June 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
21 July 2014 | Termination of appointment of Gary Morrison as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Gary Morrison as a director on 14 July 2014 (1 page) |
11 April 2014 | Incorporation
|
11 April 2014 | Incorporation
|
11 April 2014 | Incorporation
|