Symington
Kilmarnock
Ayrshire
KA1 5QS
Scotland
Director Name | Mr Jamie Alexander Bicket |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Secretary Name | Mr Jamie Alexander Bicket |
---|---|
Status | Closed |
Appointed | 31 August 2017(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Sarah Maud Bicket |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Inchgotrick Farm Kilmarnock KA1 5NY Scotland |
Director Name | Mr James Byers |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Secretary Name | Mr James Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Director Name | Mr Calum Anderson Watson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Crossburn Cottage Old Loans Road, Loans Troon Ayrshire KA10 7JQ Scotland |
Registered Address | 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
10k at £1 | George Bicket & Co LTD 99.99% Ordinary |
---|---|
1 at £1 | Nominee Of Thomas Thomson Bicket 0.01% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 June 2002 | Delivered 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 2002 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages) |
2 November 2017 | Cessation of James Byers as a person with significant control on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Jamie Alexander Bicket as a person with significant control on 31 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of James Byers as a director on 31 August 2017 (1 page) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of James Byers as a director on 31 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages) |
2 November 2017 | Notification of Jamie Alexander Bicket as a person with significant control on 31 August 2017 (2 pages) |
2 November 2017 | Cessation of James Byers as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a director on 31 August 2017 (2 pages) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a director on 31 August 2017 (2 pages) |
28 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered 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 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered 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 2014 | Order of court - dissolution void (1 page) |
8 August 2014 | Order of court - dissolution void (1 page) |
14 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2013 | Application to strike the company off the register (3 pages) |
6 November 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
17 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
22 October 2009 | Director's details changed for Thomas Thomson Bicket on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Byers on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Thomas Thomson Bicket on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for James Byers on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Order of court - restore and wind up (1 page) |
23 September 2009 | Order of court - restore and wind up (1 page) |
1 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
20 October 2008 | Auditor's resignation (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
20 October 2008 | Auditor's resignation (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
25 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
6 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
20 November 2002 | Alterations to a floating charge (8 pages) |
20 November 2002 | Alterations to a floating charge (8 pages) |
20 November 2002 | Alterations to a floating charge (10 pages) |
20 November 2002 | Alterations to a floating charge (10 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
5 July 2002 | Partic of mort/charge * (8 pages) |
5 July 2002 | Partic of mort/charge * (9 pages) |
5 July 2002 | Partic of mort/charge * (9 pages) |
5 July 2002 | Partic of mort/charge * (8 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
9 November 1998 | Return made up to 16/10/98; full list of members
|
9 November 1998 | Return made up to 16/10/98; full list of members
|
23 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 January 1988 | Annual return made up to 16/07/87 (6 pages) |
25 January 1988 | Annual return made up to 16/07/87 (6 pages) |
2 March 1987 | Return made up to 23/07/86; full list of members (6 pages) |
2 March 1987 | Return made up to 23/07/86; full list of members (6 pages) |
17 February 1986 | Annual return made up to 02/07/85 (6 pages) |
17 February 1986 | Annual return made up to 02/07/85 (6 pages) |
8 November 1984 | Annual return made up to 09/08/84 (7 pages) |
8 November 1984 | Annual return made up to 09/08/84 (7 pages) |
28 March 1978 | Incorporation (22 pages) |
28 March 1978 | Incorporation (22 pages) |