Company NameGeorge Bicket (Ayrshire) Limited
Company StatusDissolved
Company NumberSC064417
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Thomson Bicket
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1988(10 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 12 February 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Lomond View
Symington
Kilmarnock
Ayrshire
KA1 5QS
Scotland
Director NameMr Jamie Alexander Bicket
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Secretary NameMr Jamie Alexander Bicket
StatusClosed
Appointed31 August 2017(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameSarah Maud Bicket
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressInchgotrick Farm
Kilmarnock
KA1 5NY
Scotland
Director NameMr James Byers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(10 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland
Secretary NameMr James Byers
NationalityBritish
StatusResigned
Appointed14 September 1988(10 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland
Director NameMr Calum Anderson Watson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 January 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCrossburn Cottage
Old Loans Road, Loans
Troon
Ayrshire
KA10 7JQ
Scotland

Location

Registered Address1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

10k at £1George Bicket & Co LTD
99.99%
Ordinary
1 at £1Nominee Of Thomas Thomson Bicket
0.01%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

20 June 2002Delivered on: 5 July 2002
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles.
Outstanding
20 June 2002Delivered on: 5 July 2002
Persons entitled: Fce Bank PLC

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
24 August 1984Delivered on: 7 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132/138 campbell st riccarton.
Outstanding
14 March 1984Delivered on: 21 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages)
2 November 2017Cessation of James Byers as a person with significant control on 31 August 2017 (1 page)
2 November 2017Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Notification of Jamie Alexander Bicket as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Termination of appointment of James Byers as a director on 31 August 2017 (1 page)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page)
2 November 2017Termination of appointment of James Byers as a director on 31 August 2017 (1 page)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages)
2 November 2017Notification of Jamie Alexander Bicket as a person with significant control on 31 August 2017 (2 pages)
2 November 2017Cessation of James Byers as a person with significant control on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a director on 31 August 2017 (2 pages)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a director on 31 August 2017 (2 pages)
28 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(5 pages)
15 August 2014Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS to C/O C/O Jamie Bicket 1 Academy Street Troon Ayrshire KA10 6AQ on 15 August 2014 (1 page)
15 August 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(5 pages)
15 August 2014Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS to C/O C/O Jamie Bicket 1 Academy Street Troon Ayrshire KA10 6AQ on 15 August 2014 (1 page)
8 August 2014Order of court - dissolution void (1 page)
8 August 2014Order of court - dissolution void (1 page)
14 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (3 pages)
6 November 2013Application to strike the company off the register (3 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 10,000
(5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 10,000
(5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
17 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
22 October 2009Director's details changed for Thomas Thomson Bicket on 16 October 2009 (2 pages)
22 October 2009Director's details changed for James Byers on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Thomas Thomson Bicket on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for James Byers on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 September 2009Order of court - restore and wind up (1 page)
23 September 2009Order of court - restore and wind up (1 page)
1 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
4 November 2008Application for striking-off (1 page)
20 October 2008Auditor's resignation (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
20 October 2008Auditor's resignation (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
6 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page)
24 January 2008Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
25 October 2003Return made up to 16/10/03; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 October 2003Return made up to 16/10/03; full list of members (7 pages)
20 November 2002Alterations to a floating charge (8 pages)
20 November 2002Alterations to a floating charge (8 pages)
20 November 2002Alterations to a floating charge (10 pages)
20 November 2002Alterations to a floating charge (10 pages)
6 November 2002Return made up to 16/10/02; full list of members (7 pages)
6 November 2002Return made up to 16/10/02; full list of members (7 pages)
5 July 2002Partic of mort/charge * (8 pages)
5 July 2002Partic of mort/charge * (9 pages)
5 July 2002Partic of mort/charge * (9 pages)
5 July 2002Partic of mort/charge * (8 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 16/10/01; full list of members (6 pages)
3 November 2001Return made up to 16/10/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
9 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 November 1996Return made up to 16/10/96; no change of members (4 pages)
7 November 1996Return made up to 16/10/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 January 1996Return made up to 23/12/95; full list of members (6 pages)
23 January 1996Return made up to 23/12/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 January 1988Annual return made up to 16/07/87 (6 pages)
25 January 1988Annual return made up to 16/07/87 (6 pages)
2 March 1987Return made up to 23/07/86; full list of members (6 pages)
2 March 1987Return made up to 23/07/86; full list of members (6 pages)
17 February 1986Annual return made up to 02/07/85 (6 pages)
17 February 1986Annual return made up to 02/07/85 (6 pages)
8 November 1984Annual return made up to 09/08/84 (7 pages)
8 November 1984Annual return made up to 09/08/84 (7 pages)
28 March 1978Incorporation (22 pages)
28 March 1978Incorporation (22 pages)