Ayr
KA8 8DG
Scotland
Director Name | Miss Kathryn Hamilton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 August 2019) |
Role | Gsm |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Limekiln Road Ayr KA8 8DG Scotland |
Registered Address | 12 Limekiln Road Ayr KA8 8DG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects being the westmost house on the top or attic floor of the tenement 12 south street, greenock, PA16 8TX being the whole subjects registered in the land register of scotland under title number REN15158. Outstanding |
---|---|
22 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects known as 3 creebridge, newton stewart, DG8 6NP being the whole subjects registered in the land register of scotland under title number KRK11744. Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Subjects known as 15 hillview apartments, york road, newton stewart being the second from southeast most first floor flat of the building known as hillview apartments (title number: WGN8186). Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Subjects known as 13 hillview apartments, york road, newton stewart being the second from northmost first floor flat of the building known as hillview apartments (title number: WGN8186). Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Subjects known as 5 hillview apartments, york road, newton stewart being the north westmost ground floor flat of the building known as hillview apartments (title number: WGN8186). Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Subjects known as 44 main street, kilmaurs, kilmarnock, KA3 2SF (title number: AYR23982). Outstanding |
31 January 2018 | Delivered on: 7 February 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Move from Administration to Dissolution (13 pages) |
14 July 2020 | Administrator's progress report (20 pages) |
18 February 2020 | Approval of administrator’s proposals (3 pages) |
21 January 2020 | Notice of Administrator's proposal (20 pages) |
9 December 2019 | Appointment of an administrator (3 pages) |
26 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
14 August 2019 | Termination of appointment of Kathryn Hamilton as a director on 2 August 2019 (1 page) |
1 August 2019 | Appointment of Miss Kathryn Hamilton as a director on 20 July 2019 (2 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 20 July 2019
|
5 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 December 2018 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB United Kingdom to 12 Limekiln Road Ayr KA8 8DG on 5 December 2018 (1 page) |
27 February 2018 | Registration of charge SC5811320006, created on 22 February 2018 (20 pages) |
27 February 2018 | Registration of charge SC5811320007, created on 22 February 2018 (21 pages) |
9 February 2018 | Registration of charge SC5811320005, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320003, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320005, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320003, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320002, created on 8 February 2018 (20 pages) |
9 February 2018 | Registration of charge SC5811320004, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320004, created on 8 February 2018 (22 pages) |
9 February 2018 | Registration of charge SC5811320002, created on 8 February 2018 (20 pages) |
7 February 2018 | Registration of charge SC5811320001, created on 31 January 2018 (22 pages) |
7 February 2018 | Registration of charge SC5811320001, created on 31 January 2018 (22 pages) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|