Company NameFullworks (Ayrshire) Limited
Company StatusDissolved
Company NumberSC206243
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Bernard Richard McKenzie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address23 Wardlaw Gardens
Lawthorn
Irvine
Ayrshire
KA11 2EW
Scotland
Director NameMs Carla Laura Johnston
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(4 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 07 January 2020)
RoleHairdreser
Country of ResidenceScotland
Correspondence Address31 Langmuir Avenue
Irvine
Ayrshire
KA11 2DS
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusClosed
Appointed30 March 2004(3 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 07 January 2020)
Correspondence AddressAfm House 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameAFM Frederick Fraser Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressAfm House, 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed04 March 2003(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Telephone01294 313733
Telephone regionArdrossan

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1John Bernard Richard Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,788
Cash£5
Current Liabilities£87,417

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

23 May 2000Delivered on: 30 May 2000
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

Filing History

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Court order for early dissolution in a winding-up by the court (4 pages)
18 April 2019Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 18 April 2019 (2 pages)
18 April 2019Court order in a winding-up (& Court Order attachment) (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 April 2010Director's details changed for Carla Laura Johnston on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr John Bernard Richard Mckenzie on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Carla Laura Johnston on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Carla Laura Johnston on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr John Bernard Richard Mckenzie on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr John Bernard Richard Mckenzie on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2008Amended accounts made up to 31 May 2007 (7 pages)
28 May 2008Amended accounts made up to 31 May 2007 (7 pages)
18 April 2008Return made up to 13/04/08; full list of members (3 pages)
18 April 2008Return made up to 13/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 April 2007Return made up to 13/04/07; full list of members (2 pages)
26 April 2007Return made up to 13/04/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 April 2005Return made up to 13/04/05; full list of members (7 pages)
14 April 2005Return made up to 13/04/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 13/04/04; full list of members (6 pages)
15 April 2004Return made up to 13/04/04; full list of members (6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
16 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 April 2003Return made up to 13/04/03; full list of members (6 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Return made up to 13/04/03; full list of members (6 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2002Return made up to 13/04/02; full list of members (6 pages)
3 April 2002Return made up to 13/04/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 April 2001Return made up to 13/04/01; full list of members (6 pages)
12 April 2001Return made up to 13/04/01; full list of members (6 pages)
2 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
13 April 2000Incorporation (16 pages)
13 April 2000Incorporation (16 pages)