KILMACOLM HERITAGE CENTRE COMPANY
Overview
| Company Name | KILMACOLM HERITAGE CENTRE COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC525122 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KILMACOLM HERITAGE CENTRE COMPANY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is KILMACOLM HERITAGE CENTRE COMPANY located?
| Registered Office Address | Burnside Chambers Port Glasgow Road PA13 4ET Kilmacolm Inverclyde |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KILMACOLM HERITAGE CENTRE COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for KILMACOLM HERITAGE CENTRE COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of Anne Mcgregor as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of James Alexander Wood as a person with significant control on Jul 26, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mrs Cate Young as a director on Aug 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Mcgregor as a director on Aug 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Wood as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Graham Roxburgh as a director on Mar 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Cllr David Alexander Wilson as a director on Mar 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Jonathan Edwin Albert Fisher as a director on Mar 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael James Jefferis as a director on Mar 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Professor Emeritus Frank Arneil Walker as a director on Mar 20, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of KILMACOLM HERITAGE CENTRE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Jonathan Edwin Albert | Director | Port Glasgow Road PA13 4QQ Kilmacolm Machrie Renfrewshire Scotland | Scotland | British | 215437340001 | |||||
| JEFFERIS, Michael James | Director | Victoria Gardens PA13 4HL Kilmacolm 30 Inverclyde United Kingdom | United Kingdom | British | 205223870001 | |||||
| ROXBURGH, Graham | Director | Port Glasgow Road PA13 4SG Kilmacolm West Craigmarloch Renfrewshire United Kingdom | United Kingdom | British | 19310960001 | |||||
| WALKER, Frank Arneil, Professor Emeritus | Director | Gillburn Road PA13 4DL Kilmacolm Janefield Renfrewshire Scotland | Scotland | British | 58351210001 | |||||
| WILSON, David Alexander, Cllr | Director | Clyde Square PA15 1LX Greenock Municipal Buildings Inverclyde United Kingdom | United Kingdom | British | 122408100001 | |||||
| YOUNG, Cate | Director | Port Glasgow Road PA13 4ET Kilmacolm Burnside Chambers Inverclyde Scotland | Scotland | British | 252975760001 | |||||
| MCGREGOR, Anne | Director | Port Glasgow Road PA13 4ET Kilmacolm Burnside Chambers Inverclyde Scotland | Scotland | British | 252975560001 | |||||
| WOOD, James Alexander | Director | Port Glasgow Road PA13 4ET Kilmacolm Kingsley Wood & Co Solicitors Inverclyde Scotland | United Kingdom | British | 72619710001 |
Who are the persons with significant control of KILMACOLM HERITAGE CENTRE COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Alexander Wood | Apr 06, 2016 | Port Glasgow Road PA13 4ET Kilmacolm Burnside Chambers Inverclyde | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KILMACOLM HERITAGE CENTRE COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0