Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director Name | Mr David Fleming Ross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Mount House Dundonald Road Kilmarnock Ayrshire KA1 0AA Scotland |
Director Name | Mrs Elaine Ross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Mount House Dundonald Road Kilmarnock Ayrshire KA1 0AA Scotland |
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Brian Russell Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (1 page) |
28 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
25 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 March 2015 | Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Company name changed davd f ross LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages) |
9 March 2015 | Company name changed davd f ross LIMITED\certificate issued on 09/03/15
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|