Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Secretary Name | Sharon Seales |
---|---|
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|