Prestwick
Ayrshire
KA9 1NA
Scotland
Director Name | Walter Bryson Junior |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Secretary Name | Walter Bryson Junior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 265071 |
---|---|
Telephone region | Ayr |
Registered Address | Wm Duncan & Co 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Peter David Bryson 50.00% Ordinary |
---|---|
1 at £1 | Walter Bryson Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,387 |
Cash | £60,441 |
Current Liabilities | £12,946 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 26 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 langcroft avenue, prestwick AYR15153. Fully Satisfied |
---|---|
26 November 2003 | Delivered on: 29 November 2003 Satisfied on: 1 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 gardiner street, prestwick--title number AYR8999. Fully Satisfied |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
27 July 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 July 2018 | Previous accounting period shortened from 31 January 2019 to 30 June 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Director's details changed for Peter David Bryson on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Peter David Bryson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Peter David Bryson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
9 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
11 May 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 November 2003 | Partic of mort/charge * (6 pages) |
29 November 2003 | Partic of mort/charge * (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members
|
12 February 2002 | Return made up to 16/01/02; full list of members
|
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Incorporation (16 pages) |
16 January 2001 | Incorporation (16 pages) |