Ayr
KA7 1LB
Scotland
Director Name | William Ronald Withers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | The Cheltenham 7 Chadwick Manor Stables Warwick Road Knowle, Solihull B93 0AT |
Secretary Name | Mr Donald Craig McNiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1 Highland Cottages Mimosa Road Bridge Of Weir Renfrewshire PA11 3NF Scotland |
Director Name | Selina Withers |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2006) |
Role | Administrator |
Correspondence Address | 47 Marina Road Prestwick Ayrshire KA9 1QZ Scotland |
Secretary Name | Elizabeth McSorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2012) |
Role | Secretary |
Correspondence Address | 8k Glenford Place Ayr KA7 1LB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mosshill Industrial Estate Ayr KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
2 at £1 | Thomas Withers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,918 |
Cash | £1,070 |
Current Liabilities | £258,055 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 November 2012 | Termination of appointment of Elizabeth Mcsorley as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Elizabeth Mcsorley as a secretary (2 pages) |
11 May 2012 | Compulsory strike-off action has been suspended (1 page) |
11 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 1 Saltpans Road Ayr Ayrshire KA8 8JD on 7 March 2012 (1 page) |
23 December 2011 | Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Secretary's details changed for Elizabeth Mcsorley on 1 October 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Director's details changed for Mr Thomas Withers on 1 October 2011 (2 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 21 December 2010 (15 pages) |
19 April 2011 | Annual return made up to 21 December 2010 (15 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 21 December 2009 (14 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2010 | Annual return made up to 21 December 2009 (14 pages) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2007 | Return made up to 21/12/06; full list of members (2 pages) |
1 June 2007 | Return made up to 21/12/06; full list of members (2 pages) |
30 May 2007 | Return made up to 21/12/05; full list of members (2 pages) |
30 May 2007 | Return made up to 21/12/05; full list of members (2 pages) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 4 brickrow auchincruive ayr ayrshire KA6 5AD (1 page) |
29 May 2007 | Return made up to 21/12/04; full list of members (2 pages) |
29 May 2007 | Return made up to 21/12/04; full list of members (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 4 brickrow auchincruive ayr ayrshire KA6 5AD (1 page) |
29 May 2007 | Location of debenture register (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Return made up to 21/12/03; full list of members
|
16 December 2003 | Return made up to 21/12/03; full list of members
|
24 October 2003 | Registered office changed on 24/10/03 from: mossend farm nr ayr ayr KA6 6ES (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: mossend farm nr ayr ayr KA6 6ES (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 21/12/02; full list of members (6 pages) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 21/12/02; full list of members (6 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 5 kilmarnock road mauchline ayrshire KA5 5DB (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 5 kilmarnock road mauchline ayrshire KA5 5DB (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (16 pages) |
21 December 2001 | Incorporation (16 pages) |