Company NameR.M.S. Engineering (Prestwick) Ltd.
Company StatusDissolved
Company NumberSC193471
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Graeme McQuiston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(16 years after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMr Dennis George Nutt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(16 years after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Secretary NameMr Dennis George Nutt
StatusClosed
Appointed02 March 2015(16 years after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMr George Leslie Nutt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleEngineer Fabricator
Country of ResidenceScotland
Correspondence AddressBarmoodie Cottage Maybole
Ayrshire
KA19 8LP
Scotland
Director NameMargaret Geddes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressBarmoodie Cottage Maybole
Ayrshire
KA19 8LP
Scotland
Secretary NameMargaret Geddes
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressBarmoodie Cottage Maybole
Ayrshire
KA19 8LP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitermsexhausts.com
Telephone01292 671160
Telephone regionAyr

Location

Registered Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1George Nutt
50.00%
Ordinary
1 at £1Margaret Geddes
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,133
Cash£5,367
Current Liabilities£42,516

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Termination of appointment of Margaret Geddes as a secretary on 2 March 2015 (1 page)
20 March 2015Appointment of Mr Colin Graeme Mcquiston as a director on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Dennis George Nutt as a director on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Dennis George Nutt as a director on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Dennis George Nutt as a director on 2 March 2015 (2 pages)
20 March 2015Termination of appointment of Margaret Geddes as a director on 2 March 2015 (1 page)
20 March 2015Termination of appointment of George Leslie Nutt as a director on 2 March 2015 (1 page)
20 March 2015Termination of appointment of Margaret Geddes as a secretary on 2 March 2015 (1 page)
20 March 2015Termination of appointment of Margaret Geddes as a secretary on 2 March 2015 (1 page)
20 March 2015Termination of appointment of George Leslie Nutt as a director on 2 March 2015 (1 page)
20 March 2015Appointment of Mr Colin Graeme Mcquiston as a director on 2 March 2015 (2 pages)
20 March 2015Termination of appointment of Margaret Geddes as a director on 2 March 2015 (1 page)
20 March 2015Appointment of Mr Dennis George Nutt as a secretary on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Dennis George Nutt as a secretary on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Colin Graeme Mcquiston as a director on 2 March 2015 (2 pages)
20 March 2015Appointment of Mr Dennis George Nutt as a secretary on 2 March 2015 (2 pages)
20 March 2015Termination of appointment of George Leslie Nutt as a director on 2 March 2015 (1 page)
20 March 2015Termination of appointment of Margaret Geddes as a director on 2 March 2015 (1 page)
19 March 2015Registered office address changed from 36 West Portland Street Troon Ayrshire KA10 6AB to 19 Wellington Square Ayr KA7 1EZ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 36 West Portland Street Troon Ayrshire KA10 6AB to 19 Wellington Square Ayr KA7 1EZ on 19 March 2015 (1 page)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
7 March 2014Appointment of Mr George Leslie Nutt as a director (2 pages)
7 March 2014Appointment of Mr George Leslie Nutt as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (12 pages)
8 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2010Termination of appointment of George Nutt as a director (1 page)
18 March 2010Termination of appointment of George Nutt as a director (1 page)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for George Nutt on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Margaret Geddes on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Margaret Geddes on 15 February 2010 (2 pages)
26 February 2010Director's details changed for George Nutt on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / margaret geddes / 01/12/2008 (1 page)
27 March 2009Director's change of particulars / george nutt / 01/12/2008 (1 page)
27 March 2009Director's change of particulars / george nutt / 01/12/2008 (1 page)
27 March 2009Director and secretary's change of particulars / margaret geddes / 01/12/2008 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 April 2008Return made up to 15/02/08; full list of members (7 pages)
23 April 2008Return made up to 15/02/08; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 February 2005Return made up to 15/02/05; full list of members (7 pages)
15 February 2005Return made up to 15/02/05; full list of members (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
27 February 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
25 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
9 May 2000Ad 15/02/99--------- £ si 4000@1 (2 pages)
9 May 2000Ad 15/02/99--------- £ si 4000@1 (2 pages)
25 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 36 west portland street troon ayrshire KA10 6AB (1 page)
23 February 1999Registered office changed on 23/02/99 from: 36 west portland street troon ayrshire KA10 6AB (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
15 February 1999Incorporation (16 pages)
15 February 1999Incorporation (16 pages)