About

Registered Number: SC396457
Date of Incorporation: 28/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 11 Portland Road, Kilmarnock, KA1 2BT

 

The Glitter Beach Foundation was setup in 2011, it has a status of "Dissolved". There are 10 directors listed as Falconer, Ross, Grose, Roderick, Dr, Henderson, Jakki, Queen, Scott, Dr, Brian Reid Ltd., Drew, Richard, Lee, Victoria, Mcghee, Charlene, Pattison, Scott, Williams, Ian for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Ross 19 May 2015 - 1
GROSE, Roderick, Dr 19 May 2015 - 1
HENDERSON, Jakki 19 May 2015 - 1
QUEEN, Scott, Dr 19 May 2015 - 1
DREW, Richard 01 August 2013 17 September 2014 1
LEE, Victoria 28 March 2011 29 March 2017 1
MCGHEE, Charlene 21 August 2012 17 September 2014 1
PATTISON, Scott 19 May 2015 28 September 2017 1
WILLIAMS, Ian 21 August 2012 17 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 28 March 2011 25 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 31 August 2017
AA01 - Change of accounting reference date 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 05 April 2017
AA01 - Change of accounting reference date 21 March 2017
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 30 March 2016
AA01 - Change of accounting reference date 23 March 2016
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA01 - Change of accounting reference date 17 June 2014
AR01 - Annual Return 01 April 2014
AA01 - Change of accounting reference date 18 March 2014
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AA01 - Change of accounting reference date 24 December 2012
DISS40 - Notice of striking-off action discontinued 30 October 2012
AR01 - Annual Return 27 October 2012
GAZ1 - First notification of strike-off action in London Gazette 27 July 2012
AP01 - Appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 01 June 2011
RESOLUTIONS - N/A 27 May 2011
TM01 - Termination of appointment of director 08 April 2011
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.