Company NameAyrways Coach Travel Ltd.
Company StatusDissolved
Company NumberSC226553
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Thomas Withers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8k Glenford Place
Ayr
KA7 1LB
Scotland
Director NameWilliam Ronald Withers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleSales Manager
Correspondence AddressThe Cheltenham
7 Chadwick Manor Stables
Warwick Road
Knowle, Solihull
B93 0AT
Secretary NameMr Donald Craig McNiven
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleSales Manager
Correspondence Address1 Highland Cottages
Mimosa Road
Bridge Of Weir
Renfrewshire
PA11 3NF
Scotland
Director NameSelina Withers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2006)
RoleAdministrator
Correspondence Address47 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Secretary NameElizabeth McSorley
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2012)
RoleSecretary
Correspondence Address8k Glenford Place
Ayr
KA7 1LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMosshill Industrial Estate
Ayr
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

2 at £1Thomas Withers
100.00%
Ordinary

Financials

Year2014
Net Worth£13,918
Cash£1,070
Current Liabilities£258,055

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
22 November 2012Termination of appointment of Elizabeth Mcsorley as a secretary (2 pages)
22 November 2012Termination of appointment of Elizabeth Mcsorley as a secretary (2 pages)
11 May 2012Compulsory strike-off action has been suspended (1 page)
11 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page)
23 December 2011Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages)
23 December 2011Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages)
23 December 2011Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
23 December 2011Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages)
23 December 2011Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
23 December 2011Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 21 December 2010 (15 pages)
19 April 2011Annual return made up to 21 December 2010 (15 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 21 December 2009 (14 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2010Annual return made up to 21 December 2009 (14 pages)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2007Return made up to 21/12/06; full list of members (2 pages)
1 June 2007Return made up to 21/12/06; full list of members (2 pages)
30 May 2007Return made up to 21/12/05; full list of members (2 pages)
30 May 2007Return made up to 21/12/05; full list of members (2 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Registered office changed on 29/05/07 from: 4 brickrow auchincruive ayr ayrshire KA6 5AD (1 page)
29 May 2007Return made up to 21/12/04; full list of members (2 pages)
29 May 2007Return made up to 21/12/04; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 4 brickrow auchincruive ayr ayrshire KA6 5AD (1 page)
29 May 2007Location of debenture register (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Registered office changed on 24/10/03 from: mossend farm nr ayr ayr KA6 6ES (1 page)
24 October 2003Registered office changed on 24/10/03 from: mossend farm nr ayr ayr KA6 6ES (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
12 June 2003Return made up to 21/12/02; full list of members (6 pages)
12 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 21/12/02; full list of members (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 5 kilmarnock road mauchline ayrshire KA5 5DB (1 page)
15 May 2002Registered office changed on 15/05/02 from: 5 kilmarnock road mauchline ayrshire KA5 5DB (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
21 December 2001Incorporation (16 pages)
21 December 2001Incorporation (16 pages)