Ayr
Ayrshire
KA7 2RQ
Scotland
Director Name | Mr John Rodger Smith |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(41 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 January 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Chalmers Road Ayr Ayrshire KA7 2RQ Scotland |
Director Name | Jane Cuthbert Smith |
---|---|
Date of Birth | September 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1992) |
Role | Housewife |
Correspondence Address | 13 Arran Terrace Ayr Ayrshire KA7 1JF Scotland |
Director Name | John R Smith |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1992) |
Role | Plumber |
Correspondence Address | 13 Arran Terrace Ayr Ayrshire KA7 1JF Scotland |
Director Name | John Rodger Smith |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 November 2002) |
Role | Plumber |
Correspondence Address | 4 Ewenfield Road Ayr Ayrshire KA7 2QB Scotland |
Secretary Name | Jane Cuthbert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 13 Arran Terrace Ayr Ayrshire KA7 1JF Scotland |
Website | johnrsmith.co.uk |
---|
Registered Address | 8 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
550 at £1 | Mr John Rodger Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,780 |
Current Liabilities | £163,780 |
Latest Accounts | 28 February 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 1994 | Delivered on: 15 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 September 2015 | Registered office address changed from 14a Beresford Terrace Ayr Ayrshire to 8 Miller Road Ayr Ayrshire KA7 2AY on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 14a Beresford Terrace Ayr Ayrshire to 8 Miller Road Ayr Ayrshire KA7 2AY on 29 September 2015 (1 page) |
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from 2 Cambuslea Road Ayr KA8 9HT Scotland on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 2 Cambuslea Road Ayr KA8 9HT Scotland on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from 2 Cambuslea Road Ayr KA8 9HT Scotland on 6 May 2011 (1 page) |
10 March 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
10 March 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/O Mr Rodger Smith 12 Chalmers Road Ayr KA7 2RQ Scotland on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/O Mr Rodger Smith 12 Chalmers Road Ayr KA7 2RQ Scotland on 11 August 2010 (1 page) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr John Rodger Smith on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John Rodger Smith on 4 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr John Rodger Smith on 4 April 2010 (2 pages) |
21 December 2009 | Registered office address changed from 2 Cambuslea Road Ayr Ayrshire KA8 9HT on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 2 Cambuslea Road Ayr Ayrshire KA8 9HT on 21 December 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
19 August 2004 | Ad 06/08/04--------- £ si [email protected]=42 £ ic 550/592 (2 pages) |
19 August 2004 | Ad 06/08/04--------- £ si [email protected]=42 £ ic 550/592 (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 6 cathcart street ayr KA7 1BJ (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 6 cathcart street ayr KA7 1BJ (1 page) |
9 June 2003 | Return made up to 12/04/03; no change of members
|
9 June 2003 | Return made up to 12/04/03; no change of members
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
25 May 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
25 May 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Return made up to 12/04/02; no change of members (6 pages) |
23 April 2002 | Return made up to 12/04/02; no change of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
12 May 2000 | Return made up to 12/04/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |