Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Director Name | Mr John McCaig |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Westgate Ballochmyle Mauchline Ayrshire KA5 6LN Scotland |
Secretary Name | Mrs Frances Agnes McCaig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Westgate Ballochmyle Mauchline Ayrshire KA5 6LN Scotland |
Director Name | Mr Robert Currie Stirrat |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Meadow Park Drive Ayr Ayrshire KA7 2LJ Scotland |
Director Name | Mr James Francis McCaig |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 December 2011) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Farm Road Heathfield Ayr South Ayrshire KA8 9ST Scotland |
Director Name | Mr John George McCaig |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 December 2011) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Farm Road Heathfield Ayr South Ayrshire KA8 9ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £113,389 |
Cash | £749 |
Current Liabilities | £493,093 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Notice of final meeting of creditors (2 pages) |
15 November 2016 | Return of final meeting of voluntary winding up (4 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
30 July 2012 | Registered office address changed from 3 Old Farm Road Heathfield Ayr South Ayrshire KA8 9ST Scotland on 30 July 2012 (2 pages) |
30 July 2012 | Resolutions
|
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 December 2011 | Termination of appointment of James Mccaig as a director (1 page) |
20 December 2011 | Termination of appointment of John Mccaig as a director (1 page) |
20 September 2011 | Appointment of Mr James Mccaig as a director (2 pages) |
20 September 2011 | Appointment of Mr John George Mccaig as a director (2 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
11 August 2010 | Director's details changed for John Mccaig on 16 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Stirrat on 16 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Frances Agnes Mccaig on 16 July 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / robert stirrat / 26/10/2007 (1 page) |
10 August 2009 | Director's change of particulars / john mccaig / 20/09/2008 (1 page) |
10 August 2009 | Director and secretary's change of particulars / frances mccaig / 20/09/2008 (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 7 york street ayr ayrshire KA8 8AN (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 November 2004 | New director appointed (2 pages) |
19 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Ad 01/08/99-08/08/99 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 October 2000 | Return made up to 16/07/00; full list of members (6 pages) |
6 October 1999 | Partic of mort/charge * (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (16 pages) |