Fairlie
Largs
Ayrshire
KA29 0AL
Scotland
Director Name | Ms Shirley Anne Houlihan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gleneagles Drive Gourock Inverclyde PA19 1HY Scotland |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Carnoustie Avenue Gourock Inverclyde Pa19 |
Director Name | Thomas Francis Gormanly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Will Writer |
Country of Residence | England |
Correspondence Address | Heather Cottage Old Melton Road, Normanton On The Wolds Nottingham Nottinghamshire NG12 5NL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr William Gordon Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Will Writer |
Country of Residence | Scotland |
Correspondence Address | 39 Elmbank Road Langbank PA14 6YT Scotland |
Secretary Name | Diane Marie Gormanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heather Cottage Old Melton Road Normanton On The Wold Nottingham Nottinghamshire NG12 5NL |
Secretary Name | Mr William Peter Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | 35 Nicolson Street Greenock Renfrewshire PA15 1UL Scotland |
Registered Address | Office 405 Collingwood Buildings Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
33 at £0.01 | Andrew John Robertson 33.00% Ordinary |
---|---|
33 at £0.01 | Cynthia Jamieson Duff 33.00% Ordinary |
33 at £0.01 | Shirley Anne Houlihan 33.00% Ordinary |
1 at £0.01 | Margaret Mackay Robertson 1.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Termination of appointment of William Watson as a secretary (1 page) |
27 March 2014 | Termination of appointment of William Watson as a secretary (1 page) |
27 March 2014 | Termination of appointment of William Watson as a secretary (1 page) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Registered office address changed from 4 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on 12 November 2010 (1 page) |
8 November 2010 | Appointment of Mr William Peter Watson as a secretary (2 pages) |
5 March 2010 | Director's details changed for Shirley Anne Houlihan on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Cynthia Jamieson Duff on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew John Robertson on 20 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Termination of appointment of Thomas Gormanly as a director (2 pages) |
1 February 2010 | Termination of appointment of Diane Gormanley as a secretary (2 pages) |
5 January 2010 | Termination of appointment of William Stewart as a director (2 pages) |
2 January 2010 | Termination of appointment of William Stewart as a director (4 pages) |
21 July 2009 | Secretary's change of particulars / dyane gormanley / 24/06/2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 4 castle quay castle boulevard nottingham nottinghamshire NG2 1AB (1 page) |
26 March 2009 | Director appointed william gordon stewart (2 pages) |
26 March 2009 | Director appointed cynthia jamieson duff (2 pages) |
26 March 2009 | Director appointed shirley anne houlihan (2 pages) |
26 March 2009 | Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
26 March 2009 | Secretary appointed dyane marie gormanley (2 pages) |
26 March 2009 | Director appointed andrew john robertson (2 pages) |
26 March 2009 | Director appointed thomas francis gormanly (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 4 castle quay castle boulevard nottingham notts NG2 1FB (1 page) |
20 February 2009 | Incorporation (9 pages) |
20 February 2009 | Appointment terminated director yomtov jacobs (1 page) |