Prestwick
Ayrshire
KA9 2PW
Scotland
Secretary Name | James Campbell Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(5 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfield Gardens Prestwick Ayrshire KA9 2PW Scotland |
Director Name | James Nicoll |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 1993) |
Role | Master Joiner |
Correspondence Address | 1 Whinmfield Road Prestwick Ayrshire |
Director Name | Elaine Sarah Nicoll |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 March 2011) |
Role | Business Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfield Gardens Prestwick Ayrshire KA9 2PW Scotland |
Registered Address | 184 Main Street Prestwick Ayrshire KA9 1PG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
90 at £1 | James Campbell Nicoll 90.00% Ordinary |
---|---|
10 at £1 | Elaine S. Nicoll 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,211 |
Cash | £79 |
Current Liabilities | £59,066 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 March 2013 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Registered office address changed from 20 Barns Street Ayr Ayrshire KA7 1XA United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 20 Barns Street Ayr Ayrshire KA7 1XA United Kingdom on 22 October 2012 (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page) |
9 May 2011 | Termination of appointment of Elaine Nicoll as a director (2 pages) |
9 May 2011 | Termination of appointment of Elaine Nicoll as a director (2 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for James Campbell Nicoll on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Elaine Sarah Nicoll on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for James Campbell Nicoll on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Elaine Sarah Nicoll on 18 December 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
31 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
9 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
7 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
11 May 1998 | Dec mort/charge * (5 pages) |
11 May 1998 | Dec mort/charge * (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 January 1997 | Return made up to 14/12/96; full list of members
|
9 January 1997 | Return made up to 14/12/96; full list of members
|
26 November 1996 | Alterations to a floating charge (8 pages) |
26 November 1996 | Alterations to a floating charge (8 pages) |
6 November 1996 | Partic of mort/charge * (3 pages) |
6 November 1996 | Partic of mort/charge * (7 pages) |
6 November 1996 | Partic of mort/charge * (3 pages) |
6 November 1996 | Partic of mort/charge * (7 pages) |
28 October 1996 | Partic of mort/charge * (5 pages) |
28 October 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Partic of mort/charge * (5 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 37 portland road kilmarnock ayrshire KA1 2DS (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 37 portland road kilmarnock ayrshire KA1 2DS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |