Ayr
Ayrshire
KA7 1LB
Scotland
Secretary Name | Ian Pollock McNee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 June 2018) |
Role | Accountant |
Correspondence Address | 37 St Meddans St Troon Ayrshire KA10 6NL Scotland |
Director Name | Stuart William Bickerstaff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 August 1997) |
Role | Engineer |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Alexander James Gray McLean |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 August 1997) |
Role | Engineer |
Correspondence Address | 193 Hillfoot Road Ayr Ayrshire KA7 3LA Scotland |
Secretary Name | Stuart William Bickerstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 August 1997) |
Role | Company Director |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Callum Bastock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 68 Monach Gardens Dreghorn Irvine Ayrshire KA11 4EB Scotland |
Secretary Name | Michael Partridge |
---|---|
Status | Resigned |
Appointed | 23 August 1997(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2003) |
Role | Managing Director |
Correspondence Address | 21 Victoria Road Helensburgh Dunbartonshire G84 7RT Scotland |
Director Name | Mr David Franklyn Lawrence |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Coylbank Near Sundrum Ayr KA6 5LB Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2007) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | lamaruk.com |
---|---|
Telephone | 01563 851155 |
Telephone region | Kilmarnock |
Registered Address | Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
20k at £1 | Lamar Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2002 | Delivered on: 29 November 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All obligations as stated in the agreement. Particulars: Floating charge over the whole of the charged debts. Outstanding |
---|---|
23 August 1997 | Delivered on: 26 August 1997 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 |
5 November 1984 | Delivered on: 15 November 1984 Satisfied on: 27 August 1997 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. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Resolutions
|
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / michael partridge / 16/06/2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 31/12/00; full list of members; amend (6 pages) |
17 March 2006 | Return made up to 31/12/00; full list of members; amend (6 pages) |
1 March 2006 | Return made up to 31/12/99; full list of members; amend (7 pages) |
1 March 2006 | Return made up to 31/12/99; full list of members; amend (7 pages) |
21 February 2006 | Return made up to 31/12/97; full list of members; amend (7 pages) |
21 February 2006 | Return made up to 31/12/04; full list of members; amend (6 pages) |
21 February 2006 | Return made up to 31/12/03; full list of members; amend (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 February 2006 | Return made up to 31/12/98; full list of members; amend (7 pages) |
21 February 2006 | Return made up to 31/12/01; full list of members; amend (6 pages) |
21 February 2006 | Return made up to 31/12/01; full list of members; amend (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (3 pages) |
11 April 2003 | New secretary appointed (3 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members
|
17 March 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
29 November 2002 | Partic of mort/charge * (9 pages) |
29 November 2002 | Partic of mort/charge * (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Memorandum and Articles of Association (5 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Memorandum and Articles of Association (5 pages) |
27 August 1997 | Dec mort/charge * (4 pages) |
27 August 1997 | Dec mort/charge * (4 pages) |
26 August 1997 | Partic of mort/charge * (4 pages) |
26 August 1997 | Partic of mort/charge * (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|
9 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1984 | Company name changed\certificate issued on 04/10/84 (2 pages) |
27 August 1984 | Certificate of incorporation (1 page) |
27 August 1984 | Incorporation (21 pages) |