Prestwick
Ayrshire
KA9 1TR
Scotland
Secretary Name | Barbara Elizabeth Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 19 June 2015) |
Role | Secretary |
Correspondence Address | 122 Ayr Road Prestwick Ayrshire KA9 1TR Scotland |
Director Name | Mr Patrick Joseph Cairney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 18 years (closed 19 June 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Carwinshoch View Ayr Ayrshire KA7 4AX Scotland |
Secretary Name | Mr John James Rankin Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 1995) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 39 Goukscroft Park Doonfoot Ayr KA7 4DS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(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 | 01 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 22 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
5k at £1 | Barbara Cowan 50.00% Ordinary |
---|---|
5k at £1 | John S. Cowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £89,522 |
Current Liabilities | £89,422 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 February 2014 | Statement of capital on 19 February 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Statement by directors (1 page) |
13 February 2014 | Solvency statement dated 05/02/14 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 August 2013 | Satisfaction of charge 1 in full (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2010 | Director's details changed for Patrick Joseph Cairney on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for John Samuel Cowan on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Patrick Joseph Cairney on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Samuel Cowan on 1 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 November 2008 | Amended accounts made up to 31 May 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 February 2001 | (6 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
27 January 2000 | (6 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (4 pages) |
10 February 1999 | (7 pages) |
3 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
7 November 1997 | (6 pages) |
27 February 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 November 1996 | (6 pages) |
21 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
13 November 1995 | Memorandum and Articles of Association (11 pages) |
7 November 1995 | Ad 16/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Nc inc already adjusted 16/10/95 (1 page) |
20 September 1995 | Secretary resigned (1 page) |
20 September 1995 | New secretary appointed (2 pages) |
16 June 1995 | Memorandum and Articles of Association (8 pages) |
14 June 1995 | Company name changed sunbay LIMITED\certificate issued on 15/06/95 (2 pages) |