Saltcoats
KA21 6GF
Scotland
Registered Address | Trinity House 134 Laygate South Shields Tyne And Wear NE33 4JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
1 at £1 | Mr Steven Given 50.00% Ordinary |
---|---|
1 at £1 | Samantha Given 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,022 |
Cash | £21,318 |
Current Liabilities | £34,864 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 June 2016 (1 page) |
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Steven Given on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Steven Given on 23 June 2016 (2 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 August 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
3 June 2013 | Director's details changed for Mr Steven Given on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven Given on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven Given on 3 June 2013 (2 pages) |
7 May 2013 | Incorporation (23 pages) |
7 May 2013 | Incorporation (23 pages) |