Symington
Ayrshire
KA1 5SJ
Scotland
Director Name | Dennis Gage |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 19 July 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | West Coodham Symington Ayrshire KA1 5SJ Scotland |
Director Name | Frank Rennie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 19 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Duart Crescent Prestwick Ayrshire KA9 1LY Scotland |
Director Name | Margo Rennie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 19 July 2018) |
Role | Retired From Teaching |
Country of Residence | Scotland |
Correspondence Address | 5 Duart Crescent Prestwick Ayrshire KA9 1LY Scotland |
Secretary Name | Dennis Gage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Coodham Symington Ayrshire KA1 5SJ Scotland |
Director Name | James Mitchell |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2006) |
Role | Retired |
Correspondence Address | 2 Doonholm Park Alloway Ayr Ayrshire KA6 6BH Scotland |
Director Name | Joan Mitchell |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Doonholm Park Alloway Ayr Ayrshire KA6 6BH Scotland |
Website | dansarena.com |
---|---|
Telephone | 01292 287967 |
Telephone region | Ayr |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
3.5k at £1 | Frank Rennie 7.69% Ordinary B |
---|---|
3.5k at £1 | Margo Rennie 7.69% Ordinary B |
2.5k at £1 | Catherine Gage 5.49% Ordinary A |
2.5k at £1 | Dennis Gage 5.49% Ordinary A |
20.5k at £1 | Catherine Gage 45.05% Ordinary B |
11.5k at £1 | Dennis Gage 25.27% Ordinary B |
1000 at £1 | Kerry Bolland 2.20% Ordinary B |
500 at £1 | Dawn Edgar Ulivi 1.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,732 |
Cash | £23,811 |
Current Liabilities | £12,408 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 December 1988 | Delivered on: 16 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dansarena studios 7 forst street, ayr. Outstanding |
---|
19 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2018 | Return of final meeting of voluntary winding up (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 September 2017 | Registered office address changed from C/O Gage West Coodham Symington Ayrshire KA1 5SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 September 2017 (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Registered office address changed from C/O Gage West Coodham Symington Ayrshire KA1 5SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 September 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Satisfaction of charge 1 in full (3 pages) |
7 January 2017 | Satisfaction of charge 1 in full (3 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Termination of appointment of Joan Mitchell as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 November 2012 | Termination of appointment of Joan Mitchell as a director (2 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Margo Rennie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dennis Gage on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dennis Gage on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Joan Mitchell on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Catherine Gage on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Catherine Gage on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Frank Rennie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Joan Mitchell on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Margo Rennie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Frank Rennie on 20 January 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
15 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
6 October 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
9 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
20 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
20 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
28 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
28 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
21 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
24 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
13 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
13 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
29 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 October 1984 | Incorporation (20 pages) |
4 October 1984 | Incorporation (20 pages) |