Company NameT. Brown (AYR) Limited
Company StatusDissolved
Company NumberSC218639
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)
Previous NameLancaster Shelf 43 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Gordon McIntosh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 17 November 2018)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameAndrew New
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 17 November 2018)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameJames Gordon McIntosh
NationalityBritish
StatusClosed
Appointed06 June 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 17 November 2018)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameVeoeani Krishna
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£93,297
Cash£39
Current Liabilities£180,387

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 October

Filing History

17 November 2018Final Gazette dissolved following liquidation (1 page)
17 August 2018Notice of final meeting of creditors (4 pages)
12 November 2012Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012 (2 pages)
8 November 2012Court order notice of winding up (1 page)
8 November 2012Court order notice of winding up (1 page)
8 November 2012Notice of winding up order (1 page)
8 November 2012Notice of winding up order (1 page)
22 October 2012Appointment of a provisional liquidator (2 pages)
22 October 2012Appointment of a provisional liquidator (2 pages)
18 May 2012Registered office address changed from Po Box No 5 37 Portland Road Kilmarnock KA1 2DJ on 18 May 2012 (1 page)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 20,000
(4 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 20,000
(4 pages)
18 May 2012Registered office address changed from Po Box No 5 37 Portland Road Kilmarnock KA1 2DJ on 18 May 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
4 May 2011Director's details changed for James Gordon Mcintosh on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew New on 27 April 2011 (2 pages)
4 May 2011Secretary's details changed for James Gordon Mcintosh on 27 April 2011 (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for James Gordon Mcintosh on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew New on 27 April 2011 (2 pages)
4 May 2011Secretary's details changed for James Gordon Mcintosh on 27 April 2011 (1 page)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
8 September 2008Director and secretary's change of particulars / james mcintosh / 11/08/2008 (1 page)
8 September 2008Director and secretary's change of particulars / james mcintosh / 11/08/2008 (1 page)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 April 2007Alterations to a floating charge (5 pages)
17 April 2007Alterations to a floating charge (5 pages)
31 March 2007Alterations to a floating charge (5 pages)
31 March 2007Alterations to a floating charge (5 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
12 May 2006Return made up to 27/04/06; full list of members (7 pages)
12 May 2006Return made up to 27/04/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
7 June 2005Return made up to 27/04/05; full list of members (8 pages)
7 June 2005Return made up to 27/04/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
13 May 2004Return made up to 27/04/04; full list of members (8 pages)
13 May 2004Return made up to 27/04/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 May 2003Return made up to 27/04/03; full list of members (8 pages)
6 May 2003Return made up to 27/04/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 May 2002Return made up to 27/04/02; full list of members (7 pages)
17 May 2002Return made up to 27/04/02; full list of members (7 pages)
12 November 2001Accounting reference date extended from 30/04/02 to 26/10/02 (1 page)
12 November 2001Accounting reference date extended from 30/04/02 to 26/10/02 (1 page)
27 August 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
26 July 2001Partic of mort/charge * (6 pages)
26 July 2001Partic of mort/charge * (6 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
7 June 2001£ nc 1000/20000 06/06/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Memorandum and Articles of Association (7 pages)
7 June 2001Memorandum and Articles of Association (7 pages)
7 June 2001£ nc 1000/20000 06/06/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Company name changed lancaster shelf 43 LIMITED\certificate issued on 07/06/01 (3 pages)
7 June 2001Company name changed lancaster shelf 43 LIMITED\certificate issued on 07/06/01 (3 pages)
27 April 2001Incorporation (20 pages)
27 April 2001Incorporation (20 pages)