Company NameAlison E. Struthers Limited
Company StatusDissolved
Company NumberSC205220
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Elizabeth Struthers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address44 Rowan Drive
Clydebank
Dunbartonshire
G81 3LZ
Scotland
Secretary NameRonald Struthers
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowan Drive
Clydebank
Dunbartonshire
G81 3LZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.alisonstruthers.com

Location

Registered Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1A.e. Struthers
100.00%
Ordinary

Financials

Year2014
Net Worth£55,779
Cash£13,214
Current Liabilities£3,019

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Alison Elizabeth Struthers on 20 February 2014 (2 pages)
27 February 2014Director's details changed for Alison Elizabeth Struthers on 20 February 2014 (2 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Alison Elizabeth Struthers on 20 February 2010 (2 pages)
17 March 2010Director's details changed for Alison Elizabeth Struthers on 20 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 March 2008Return made up to 20/02/08; full list of members (3 pages)
16 March 2008Return made up to 20/02/08; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 March 2006Return made up to 20/02/06; full list of members (2 pages)
19 March 2006Return made up to 20/02/06; full list of members (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 45 glasgow road hardgate clydebank dunbartonshire G81 5PJ (1 page)
10 October 2005Registered office changed on 10/10/05 from: 45 glasgow road hardgate clydebank dunbartonshire G81 5PJ (1 page)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 20/02/05; full list of members (2 pages)
21 March 2005Return made up to 20/02/05; full list of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Registered office changed on 19/04/00 from: 45 glasgow road milngavie glasgow lanarkshire G62 6AH (1 page)
19 April 2000Registered office changed on 19/04/00 from: 45 glasgow road milngavie glasgow lanarkshire G62 6AH (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)