Ayr
KA8 8AN
Scotland
Director Name | Mrs Margaret Elizabeth Holloway |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | Edward Holloway |
---|---|
Date of Birth | April 1979 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 17 Doonview Wynd Ayr Ayrshire KA7 4HY Scotland |
Secretary Name | Mrs Margaret Elizabeth Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16-16a York Street Ayr KA8 8AN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
50 at £1 | Christopher Mitchell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Elizabeth Holloway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,228 |
Cash | £115 |
Current Liabilities | £57,887 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2020 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2021 (1 week, 3 days from now) |
19 July 2005 | Delivered on: 21 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 york street, ayr. Outstanding |
---|---|
13 July 2005 | Delivered on: 15 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 January 2014 | Current accounting period extended from 5 February 2014 to 31 March 2014 (1 page) |
9 January 2014 | Current accounting period extended from 5 February 2014 to 31 March 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 5 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 February 2013 (3 pages) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 September 2012 | Total exemption small company accounts made up to 5 February 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 5 February 2012 (3 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 5 February 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 5 February 2011 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 5 February 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 5 February 2010 (6 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Christopher Mitchell on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Margaret Elizabeth Holloway on 9 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Christopher Mitchell on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Margaret Elizabeth Holloway on 9 August 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 February 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 February 2009 (6 pages) |
29 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
27 November 2008 | Director and secretary's change of particulars / margaret garry / 28/04/2007 (2 pages) |
25 September 2008 | Total exemption small company accounts made up to 5 February 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 5 February 2008 (4 pages) |
24 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 5 February 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 5 February 2007 (6 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 5 February 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 5 February 2006 (4 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members
|
21 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 5 February 2005 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 5 February 2005 (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 21/08/04; full list of members
|
14 May 2004 | Return made up to 21/08/03; full list of members (7 pages) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2004 | Accounts for a dormant company made up to 5 February 2004 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 5 February 2004 (1 page) |
13 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2003 | Accounting reference date extended from 31/08/03 to 05/02/04 (1 page) |
12 September 2002 | Ad 02/09/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 7 green street lane ayr KA8 8BL (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |