Company NameBell Ingram Ayrshire Limited
Company StatusDissolved
Company NumberSC156284
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameSunbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Samuel Cowan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(6 days after company formation)
Appointment Duration20 years, 3 months (closed 19 June 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address122 Ayr Road
Prestwick
Ayrshire
KA9 1TR
Scotland
Secretary NameBarbara Elizabeth Cowan
NationalityBritish
StatusClosed
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 19 June 2015)
RoleSecretary
Correspondence Address122 Ayr Road
Prestwick
Ayrshire
KA9 1TR
Scotland
Director NameMr Patrick Joseph Cairney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 3 months after company formation)
Appointment Duration18 years (closed 19 June 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Carwinshoch View
Ayr
Ayrshire
KA7 4AX
Scotland
Secretary NameMr John James Rankin Hodge
NationalityBritish
StatusResigned
Appointed07 March 1995(6 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1995)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address39 Goukscroft Park
Doonfoot
Ayr
KA7 4DS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

5k at £1Barbara Cowan
50.00%
Ordinary
5k at £1John S. Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£89,522
Current Liabilities£89,422

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
19 February 2014Statement of capital on 19 February 2014
  • GBP 100.00
(4 pages)
13 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2014Statement by directors (1 page)
13 February 2014Solvency statement dated 05/02/14 (1 page)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 August 2013Satisfaction of charge 1 in full (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2010Director's details changed for Patrick Joseph Cairney on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for John Samuel Cowan on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Patrick Joseph Cairney on 1 March 2010 (2 pages)
2 March 2010Director's details changed for John Samuel Cowan on 1 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 November 2008Amended accounts made up to 31 May 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 March 2006Return made up to 01/03/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2005Return made up to 01/03/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 February 2001 (6 pages)
3 March 2000Return made up to 01/03/00; full list of members (6 pages)
27 January 2000 (6 pages)
10 March 1999Return made up to 01/03/99; full list of members (4 pages)
10 February 1999 (7 pages)
3 March 1998Return made up to 01/03/98; no change of members (4 pages)
7 November 1997 (6 pages)
27 February 1997Return made up to 01/03/97; no change of members (4 pages)
14 November 1996 (6 pages)
21 February 1996Return made up to 01/03/96; full list of members (6 pages)
13 November 1995Memorandum and Articles of Association (11 pages)
7 November 1995Ad 16/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1995Nc inc already adjusted 16/10/95 (1 page)
20 September 1995Secretary resigned (1 page)
20 September 1995New secretary appointed (2 pages)
16 June 1995Memorandum and Articles of Association (8 pages)
14 June 1995Company name changed sunbay LIMITED\certificate issued on 15/06/95 (2 pages)