Drybridge Road
Dundonald
KA2 9AE
Scotland
Director Name | Miss Gillian Valerie Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Bank Teller |
Country of Residence | Scotland |
Correspondence Address | 48 Muirhouses Crescent Bo'Ness West Lothian EH51 9DH Scotland |
Director Name | Mr William Meek |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2022) |
Role | Quality Control Inspector |
Country of Residence | Scotland |
Correspondence Address | C/O McLenan Corporate Marathon House, Olympic Busi Drybridge Road Dundonald KA2 9AE Scotland |
Registered Address | C/O McLenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of a director (2 pages) |
1 February 2017 | Termination of appointment of a director (2 pages) |
20 January 2017 | Termination of appointment of Gillian Valerie Smith as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Gillian Valerie Smith as a director on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mr William Meek as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr William Meek as a director on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 48 Muirhouses Crescent Bo'ness West Lothian EH51 9DH Scotland to C/O Allen, Easton & Associates 6-10 First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 48 Muirhouses Crescent Bo'ness West Lothian EH51 9DH Scotland to C/O Allen, Easton & Associates 6-10 First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 20 January 2017 (1 page) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|