Company NameAilross Limited
Company StatusDissolved
Company NumberSC222716
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(5 months after company formation)
Appointment Duration13 years, 7 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShrub Cottage
Gargunnock
Stirling
Director NameMr Stephen William Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(5 months after company formation)
Appointment Duration13 years, 7 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Abbey Craigs Park
Hillfoots Road
Stirling
FK9 4EH
Scotland
Secretary NameMr Paul Smith
NationalityBritish
StatusClosed
Appointed30 January 2002(5 months after company formation)
Appointment Duration13 years, 7 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShrub Cottage
Gargunnock
Stirling
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2/2, 65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Secretary NameChristine Brown
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2
150 Roebank Street, Dennistoun
Glasgow
G31 3EB
Scotland

Location

Registered Address52 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Mr Paul Smith
50.00%
Ordinary
1 at £1Mr Stephen William Smith
50.00%
Ordinary

Financials

Year2014
Turnover£3,300
Net Worth-£619,128
Cash£94
Current Liabilities£868,722

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
2 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
26 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Total exemption full accounts made up to 28 February 2010 (14 pages)
9 March 2011Total exemption full accounts made up to 28 February 2010 (14 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
29 April 2010Total exemption full accounts made up to 29 February 2008 (14 pages)
29 April 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
29 April 2010Total exemption full accounts made up to 29 February 2008 (14 pages)
28 November 2008Return made up to 14/08/08; full list of members (4 pages)
28 November 2008Return made up to 14/08/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
9 February 2008Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
9 February 2008Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
5 December 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 December 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 September 2007Return made up to 14/08/07; full list of members (7 pages)
7 September 2007Return made up to 14/08/07; full list of members (7 pages)
15 August 2006Return made up to 14/08/06; full list of members (7 pages)
15 August 2006Return made up to 14/08/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 September 2005Return made up to 14/08/05; full list of members (7 pages)
28 September 2005Return made up to 14/08/05; full list of members (7 pages)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 September 2004Return made up to 14/08/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 August 2003Return made up to 14/08/03; full list of members (7 pages)
19 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: herbert house 22 herbert street glasgow strathclyde G20 6NB (1 page)
7 February 2002Registered office changed on 07/02/02 from: herbert house 22 herbert street glasgow strathclyde G20 6NB (1 page)
31 August 2001Incorporation (19 pages)
31 August 2001Incorporation (19 pages)