Company NameAyrline Services Ltd
Company StatusDissolved
Company NumberSC235371
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Mike Ian Stewart
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Home Farm Road
Alloway
Ayr
Ayrshire
KA7 4XH
Scotland
Director NameMr Michael Ian Stewart
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameAnthony Cunnion
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Rosslea Drive
Glasgow
G46 6JW
Scotland
Director NameMrs Kathleen Anne Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Home Farm Road
Alloway
Ayr
Ayrshire
KA7 4XH
Scotland

Contact

Websitewww.ayrlineservices.co.uk

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Kathleen Anne Stewart
50.00%
Ordinary
50 at £1Michael Ian Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£22,076
Cash£138,906
Current Liabilities£133,731

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
14 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 7 Home Farm Road Alloway Ayr Ayrshire KA7 4XH on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Kathleen Stewart as a director (1 page)
4 December 2013Termination of appointment of Kathleen Stewart as a director (1 page)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Secretary's details changed for Mike Ian Stewart on 12 August 2011 (1 page)
15 August 2011Secretary's details changed for Mike Ian Stewart on 12 August 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Ms Kathleen Anne Stewart on 14 August 2010 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Ms Kathleen Anne Stewart on 14 August 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
3 June 2010Appointment of Mr Michael Ian Stewart as a director (2 pages)
3 June 2010Appointment of Mr Michael Ian Stewart as a director (2 pages)
15 November 2009Termination of appointment of Anthony Cunnion as a director (1 page)
15 November 2009Termination of appointment of Anthony Cunnion as a director (1 page)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
29 September 2008Return made up to 14/08/08; full list of members (4 pages)
29 September 2008Return made up to 14/08/08; full list of members (4 pages)
13 May 2008Amended accounts made up to 31 August 2007 (6 pages)
13 May 2008Amended accounts made up to 31 August 2007 (6 pages)
12 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
20 September 2006Return made up to 14/08/06; full list of members (7 pages)
20 September 2006Return made up to 14/08/06; full list of members (7 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
4 May 2006Secretary's particulars changed (2 pages)
4 May 2006Secretary's particulars changed (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 28 marlepark, alloway ayr KA7 4RN (1 page)
4 May 2006Registered office changed on 04/05/06 from: 28 marlepark, alloway ayr KA7 4RN (1 page)
4 May 2006Director's particulars changed (1 page)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 August 2003Return made up to 14/08/03; full list of members (7 pages)
22 August 2003Return made up to 14/08/03; full list of members (7 pages)
14 August 2002Incorporation (8 pages)
14 August 2002Incorporation (8 pages)