Dalry
Ayrshire
KA24 4JZ
Scotland
Secretary Name | Ms Nicola Crouch |
---|---|
Status | Closed |
Appointed | 10 May 2015(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 June 2018) |
Role | Company Director |
Correspondence Address | 34 St. Andrews Gardens Dalry Ayrshire KA24 4JZ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,277 |
Current Liabilities | £6,390 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Order of court for early dissolution (1 page) |
6 October 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 6 October 2017 (2 pages) |
6 October 2017 | Notice of winding up order (1 page) |
6 October 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 6 October 2017 (2 pages) |
6 October 2017 | Notice of winding up order (1 page) |
6 October 2017 | Court order notice of winding up (1 page) |
6 October 2017 | Court order notice of winding up (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
29 February 2016 | Appointment of Ms Nicola Crouch as a secretary on 10 May 2015 (2 pages) |
29 February 2016 | Appointment of Ms Nicola Crouch as a secretary on 10 May 2015 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Director's details changed for Mr William Wilson on 20 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr William Wilson on 20 February 2016 (2 pages) |
24 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
10 May 2014 | Appointment of Mr William Wilson as a director (2 pages) |
10 May 2014 | Appointment of Mr William Wilson as a director (2 pages) |
10 May 2014 | Director's details changed for Mr William Wilson on 10 May 2014 (2 pages) |
10 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
10 May 2014 | Appointment of Mr William Wilson as a director (2 pages) |
10 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
10 May 2014 | Appointment of Mr William Wilson as a director (2 pages) |
10 May 2014 | Director's details changed for Mr William Wilson on 10 May 2014 (2 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|