Cupar
Fife
KY15 4EG
Scotland
Director Name | Mr Iain Nairn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wear Lodge Chester Le Street DH3 4AP |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Iain Nairn 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (18 pages) |
28 March 2019 | Registered office address changed from C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
9 March 2018 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX England to C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 March 2018 (2 pages) |
5 March 2018 | Appointment of a voluntary liquidator (3 pages) |
5 March 2018 | Statement of affairs (8 pages) |
5 March 2018 | Resolutions
|
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Director's details changed for Mr Richard Wilson Barrie on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Richard Wilson Barrie on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Richard Wilson Barrie as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Richard Wilson Barrie as a person with significant control on 23 November 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
18 July 2016 | Registered office address changed from 32 Wear Lodge Chester Le Street DH3 4AP to 4 Douro Terrace Sunderland SR2 7DX on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 32 Wear Lodge Chester Le Street DH3 4AP to 4 Douro Terrace Sunderland SR2 7DX on 18 July 2016 (1 page) |
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
22 June 2015 | Registration of charge 087859600001, created on 19 June 2015 (24 pages) |
22 June 2015 | Registration of charge 087859600001, created on 19 June 2015 (24 pages) |
18 June 2015 | Termination of appointment of Iain Nairn as a director on 16 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Iain Nairn as a director on 16 June 2015 (1 page) |
13 May 2015 | Appointment of Mr Richard Wilson Barrie as a director on 22 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Richard Wilson Barrie as a director on 22 April 2015 (2 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 August 2014 | Company name changed in to help you LIMITED\certificate issued on 20/08/14
|
20 August 2014 | Company name changed in to help you LIMITED\certificate issued on 20/08/14
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|