Ayr
KA7 1SP
Scotland
Secretary Name | Mr David Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 5 months (closed 13 December 2022) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 38 Alloway Street Ayr KA7 1SP Scotland |
Director Name | Mrs Christina Thomson Logan |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 December 2015) |
Role | Retired Hotelier |
Country of Residence | Scotland |
Correspondence Address | 2d Southlodge Court Ayr KA7 2TA Scotland |
Director Name | Mr David James Logan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2022) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 38 Alloway Street Ayr KA7 1SP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(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 | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 38 Alloway Street Ayr KA7 1SP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
2 at £1 | Christina Thomson Logan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,192 |
Cash | £53 |
Current Liabilities | £62,376 |
Latest Accounts | 29 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
24 March 1999 | Delivered on: 3 April 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 alloway street, ayr. Outstanding |
---|---|
4 February 1999 | Delivered on: 9 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2022 | Application to strike the company off the register (1 page) |
18 August 2022 | Termination of appointment of David James Logan as a director on 18 August 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 29 December 2021 (4 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 29 December 2020 (4 pages) |
28 March 2021 | Second filing of Confirmation Statement dated 30 June 2016 (3 pages) |
28 March 2021 | Second filing of Confirmation Statement dated 30 June 2018 (3 pages) |
26 March 2021 | Cessation of David Logan as a person with significant control on 30 June 2016 (1 page) |
26 March 2021 | Notification of David James Logan as a person with significant control on 30 June 2016 (2 pages) |
30 September 2020 | Micro company accounts made up to 29 December 2019 (4 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 29 December 2018 (3 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 29 December 2017 (3 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates
|
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mr David Ewen Logan as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr David Ewen Logan on 4 July 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mr David Ewen Logan on 4 July 2018 (1 page) |
27 September 2017 | Total exemption small company accounts made up to 29 December 2016 (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 29 December 2016 (5 pages) |
4 July 2017 | Change of details for Mr David Ewen Logan as a person with significant control on 13 October 2016 (2 pages) |
4 July 2017 | Cessation of Christina Thomson Logan as a person with significant control on 13 October 2016 (1 page) |
4 July 2017 | Cessation of Hristina Thomson Logan as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mr David Ewen Logan as a person with significant control on 13 October 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Christina Thomson Logan as a person with significant control on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages) |
26 September 2016 | Termination of appointment of Christina Thomson Logan as a director on 13 December 2015 (1 page) |
26 September 2016 | Termination of appointment of Christina Thomson Logan as a director on 13 December 2015 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 30 June 2016 with updates
|
19 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
23 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
10 September 2010 | Director's details changed for David Ewen Logan on 30 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Christina Thomson Logan on 30 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Christina Thomson Logan on 30 June 2010 (2 pages) |
10 September 2010 | Director's details changed for David Ewen Logan on 30 June 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 29 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 29 December 2008 (3 pages) |
30 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 December 2007 (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2006 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2003 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2002 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2004 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2006 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2005 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2004 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2002 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2000 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2005 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2003 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 29 December 2000 (4 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 43 alloway street ayr KA7 1SP (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 43 alloway street ayr KA7 1SP (1 page) |
16 May 2007 | Return made up to 30/06/06; full list of members (2 pages) |
16 May 2007 | Return made up to 30/06/06; full list of members (2 pages) |
15 May 2007 | Return made up to 30/06/05; full list of members (2 pages) |
15 May 2007 | Return made up to 30/06/05; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 37 sandgate ayr ayrshire KA7 1BG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 37 sandgate ayr ayrshire KA7 1BG (1 page) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/06/01; full list of members (7 pages) |
24 May 2004 | Return made up to 30/06/01; full list of members (7 pages) |
24 May 2004 | Return made up to 30/06/03; full list of members (7 pages) |
24 May 2004 | Return made up to 30/06/03; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 29 December 2000 (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 29 December 2001 (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 29 December 2001 (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 29 December 2000 (2 pages) |
13 November 2002 | Return made up to 30/06/02; full list of members
|
13 November 2002 | Return made up to 30/06/02; full list of members
|
2 September 2000 | Accounts for a small company made up to 29 December 1999 (2 pages) |
2 September 2000 | Accounts for a small company made up to 29 December 1999 (2 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 February 2000 | Accounting reference date extended from 30/06/99 to 29/12/99 (1 page) |
15 February 2000 | Accounting reference date extended from 30/06/99 to 29/12/99 (1 page) |
20 October 1999 | Return made up to 30/06/99; full list of members; amend (5 pages) |
20 October 1999 | Return made up to 30/06/99; full list of members; amend (5 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 April 1999 | Partic of mort/charge * (5 pages) |
3 April 1999 | Partic of mort/charge * (5 pages) |
9 February 1999 | Partic of mort/charge * (6 pages) |
9 February 1999 | Partic of mort/charge * (6 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 June 1998 | Incorporation (13 pages) |
30 June 1998 | Incorporation (13 pages) |