Troon
Ayrshire
KA10 6EF
Scotland
Director Name | Mr Gilbert McKie Andrew |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 September 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Bellevue Road Ayr Ayrshire KA7 2SA Scotland |
Director Name | Mary Shirley Foran |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 September 2015) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | 12 12 Wellpark Alloway Ayr Ayrshire KA7 4QD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | William James Martin Mowat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Seton Lodge 9 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Director Name | Anne Currie Brodie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | School Governor |
Country of Residence | Scotland |
Correspondence Address | 3 Portmark Avenue Doonbank Ayr Ayrshire KA7 4DD Scotland |
Director Name | Barbara Enid Stewart |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | School Governor |
Country of Residence | Scotland |
Correspondence Address | Annickbank Irvine Ayrshire KA11 4HS Scotland |
Secretary Name | Glenis Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse Church Street, Dalrymple Ayr Ayrshire KA6 6DQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Gilmour Davies Isaac |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2002) |
Role | School Governor |
Correspondence Address | 1 Polo Gardens Troon Ayrshire KA10 6LJ Scotland |
Secretary Name | Lyndsay Anne McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gearholm Road Ayr Ayrshire KA7 4DR Scotland |
Website | wellingtonschool.org |
---|---|
Email address | [email protected] |
Telephone | 01292 269321 |
Telephone region | Ayr |
Registered Address | Wellington School Carleton Turrets Craigweil Road Ayr, Ayrshire KA7 2XH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Barbara Enid Stewart 50.00% Ordinary |
---|---|
1 at £1 | Wellington School (Ayr) LTD 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Appointment of Mary Shirley Foran as a director on 17 March 2015 (3 pages) |
6 May 2015 | Appointment of Mr Gilbert Mckie Andrew as a director on 17 March 2015 (3 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 March 2015 | Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Anne Currie Brodie on 28 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Barbara Enid Stewart on 28 January 2010 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
29 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 February 2000 | Return made up to 28/01/00; full list of members
|
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 March 1999 | Return made up to 28/01/99; full list of members (7 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 February 1998 | Return made up to 28/01/98; no change of members (5 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 February 1997 | Return made up to 28/01/97; no change of members (5 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: hartfield house 1 racecourse view ayr (1 page) |
13 June 1996 | Return made up to 28/01/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |