Kilwinning
Ayrshire
KA13 6RA
Scotland
LLP Designated Member Name | Stuart Livingstone |
---|---|
Date of Birth | July 2007 (Born 16 years ago) |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Spey Road Bearsden Glasgow East Dunbartonshire G61 1LQ Scotland |
LLP Designated Member Name | Mr James Allan Walker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Birkdale Close Kilwinning Ayrshire KA13 6RA Scotland |
LLP Designated Member Name | George Anderson Hobson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 32 Rhenwyllan Close Port St. Mary Isle Of Man IM9 5NJ |
LLP Designated Member Name | Grace Anne Bowman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Main Street Kilwinning Ayrshire KA13 6AA Scotland |
Telephone | 01294 556345 |
---|---|
Telephone region | Ardrossan |
Registered Address | Excel House, 2nd Floor 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | -£38,807 |
Cash | £40 |
Current Liabilities | £67,362 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2020 | Order of court for early dissolution (1 page) |
12 April 2017 | Determination (1 page) |
12 April 2017 | Determination (1 page) |
12 April 2017 | Registered office address changed from 144 Main Street Kilwinning Ayrshire KA13 6AA to Excel House, 2nd Floor, 30 Semple Street Edinburgh EH3 8BL on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from 144 Main Street Kilwinning Ayrshire KA13 6AA to Excel House, 2nd Floor, 30 Semple Street Edinburgh EH3 8BL on 12 April 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Appointment of Mr George Anderson Hobson as a member on 1 December 2015 (2 pages) |
8 February 2016 | Termination of appointment of Grace Anne Bowman as a member on 1 December 2015 (1 page) |
8 February 2016 | Appointment of Details Removed Under Section 1095 as a member on 1 December 2015
|
8 February 2016 | Appointment of Details Removed Under Section 1095 as a member on 1 December 2015
|
8 February 2016 | Termination of appointment of Grace Anne Bowman as a member on 1 December 2015 (1 page) |
14 September 2015 | Annual return made up to 4 July 2015 (3 pages) |
14 September 2015 | Annual return made up to 4 July 2015 (3 pages) |
14 September 2015 | Annual return made up to 4 July 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 March 2015 | Appointment of Grace Anne Bowman as a member on 12 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of George Anderson Hobson as a member on 12 March 2015 (1 page) |
25 March 2015 | Termination of appointment of George Anderson Hobson as a member on 12 March 2015 (1 page) |
25 March 2015 | Appointment of Grace Anne Bowman as a member on 12 March 2015 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 4 July 2013 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 August 2012 | Annual return made up to 4 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 4 July 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 August 2012 | Annual return made up to 4 July 2012 (8 pages) |
4 January 2012 | Annual return made up to 4 July 2011 (9 pages) |
4 January 2012 | Annual return made up to 4 July 2011 (9 pages) |
4 January 2012 | Annual return made up to 4 July 2011 (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 July 2010 | Annual return made up to 4 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 4 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 4 July 2010 (6 pages) |
7 July 2010 | Annual return made up to 4 July 2009 (6 pages) |
7 July 2010 | Annual return made up to 4 July 2009 (6 pages) |
7 July 2010 | Annual return made up to 4 July 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 July 2009 | LLP member appointed james allan walker (1 page) |
17 July 2009 | Member resigned stuart livingstone (1 page) |
17 July 2009 | LLP member appointed james allan walker (1 page) |
17 July 2009 | Member resigned stuart livingstone (1 page) |
22 September 2008 | Prevext from 31/07/2008 to 31/08/2008 (1 page) |
22 September 2008 | Prevext from 31/07/2008 to 31/08/2008 (1 page) |
12 September 2008 | Annual return made up to 04/07/08 (2 pages) |
12 September 2008 | Annual return made up to 04/07/08 (2 pages) |
16 November 2007 | Member resigned (1 page) |
16 November 2007 | Member resigned (1 page) |
4 July 2007 | Incorporation (5 pages) |
4 July 2007 | Incorporation (5 pages) |