Alloway
Ayr
Ayrshire
KA7 4XH
Scotland
Director Name | Mr Michael Ian Stewart |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Anthony Cunnion |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rosslea Drive Glasgow G46 6JW Scotland |
Director Name | Mrs Kathleen Anne Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH Scotland |
Website | www.ayrlineservices.co.uk |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
50 at £1 | Kathleen Anne Stewart 50.00% Ordinary |
---|---|
50 at £1 | Michael Ian Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,076 |
Cash | £138,906 |
Current Liabilities | £133,731 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
28 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Kathleen Stewart as a director (1 page) |
4 December 2013 | Termination of appointment of Kathleen Stewart as a director (1 page) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Secretary's details changed for Mike Ian Stewart on 12 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Mike Ian Stewart on 12 August 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Ms Kathleen Anne Stewart on 14 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Ms Kathleen Anne Stewart on 14 August 2010 (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Appointment of Mr Michael Ian Stewart as a director (2 pages) |
3 June 2010 | Appointment of Mr Michael Ian Stewart as a director (2 pages) |
15 November 2009 | Termination of appointment of Anthony Cunnion as a director (1 page) |
15 November 2009 | Termination of appointment of Anthony Cunnion as a director (1 page) |
5 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
13 May 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
13 May 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
12 April 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
12 April 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
4 May 2006 | Secretary's particulars changed (2 pages) |
4 May 2006 | Secretary's particulars changed (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 28 marlepark, alloway ayr KA7 4RN (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 28 marlepark, alloway ayr KA7 4RN (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 August 2002 | Incorporation (8 pages) |
14 August 2002 | Incorporation (8 pages) |