Ayr
KA7 3LJ
Scotland
Secretary Name | DONN Sheldon (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2004(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 January 2022) |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Director Name | Patricia Calder Barrie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 June 2003) |
Role | Business Transfer Agent |
Correspondence Address | 25 Craigholm Road Ayr KA7 3LJ Scotland |
Secretary Name | Patricia Calder Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 June 2003) |
Role | Business Transfer Agent |
Correspondence Address | 25 Craigholm Road Ayr KA7 3LJ Scotland |
Secretary Name | Donn Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | douglasbarrie.com |
---|
Registered Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Douglas Henderson Barrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£562 |
Cash | £769 |
Current Liabilities | £1,648 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (3 pages) |
17 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Secretary's details changed for Donn Sheldon on 30 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Donn Sheldon on 30 August 2010 (1 page) |
6 September 2010 | Director's details changed for Douglas Henderson Barrie on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Douglas Henderson Barrie on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 September 2009 | Secretary's change of particulars / donn sheldon / 21/11/2008 (1 page) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 September 2009 | Secretary's change of particulars / donn sheldon / 21/11/2008 (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
18 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 1 silk street paisley PA1 1HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 1 silk street paisley PA1 1HG (1 page) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members
|
29 September 2004 | Return made up to 31/08/04; full list of members
|
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members
|
5 September 2003 | Return made up to 31/08/03; full list of members
|
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 216 bath street glasgow G2 4HS (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 216 bath street glasgow G2 4HS (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members
|
4 October 2002 | Return made up to 31/08/02; full list of members
|
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
17 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
17 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (1 page) |
29 June 1999 | Full accounts made up to 31 August 1998 (1 page) |
24 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
14 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
3 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
12 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
12 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
28 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
28 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 March 1995 | Company name changed ambercoast LIMITED\certificate issued on 02/03/95 (2 pages) |
1 March 1995 | Company name changed ambercoast LIMITED\certificate issued on 02/03/95 (2 pages) |
31 August 1994 | Incorporation (9 pages) |
31 August 1994 | Incorporation (9 pages) |