Ayr
KA7 3TH
Scotland
Director Name | Aileen Brenda Webb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Tarelgin Farm Coalhall Ayr KA6 6NF Scotland |
Director Name | Peter James Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Farmer |
Correspondence Address | West Tarelgin Farm Coalhall Ayr KA6 6NF Scotland |
Secretary Name | Aileen Brenda Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Tarelgin Farm Coalhall Ayr KA6 6NF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £86,919 |
Cash | £24,288 |
Current Liabilities | £272,094 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Notice of final meeting of creditors (5 pages) |
25 July 2017 | Notice of final meeting of creditors (5 pages) |
13 November 2015 | Notice of winding up order (1 page) |
13 November 2015 | Notice of winding up order (1 page) |
13 November 2015 | Court order notice of winding up (1 page) |
13 November 2015 | Court order notice of winding up (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
16 June 2014 | Registered office address changed from West Tarelgin Farm Coalhall Ayr KA6 6NF on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of a provisional liquidator (2 pages) |
16 June 2014 | Appointment of a provisional liquidator (2 pages) |
16 June 2014 | Registered office address changed from West Tarelgin Farm Coalhall Ayr KA6 6NF on 16 June 2014 (2 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Termination of appointment of Aileen Webb as a secretary (1 page) |
14 March 2012 | Termination of appointment of Aileen Webb as a director (1 page) |
14 March 2012 | Termination of appointment of Aileen Webb as a secretary (1 page) |
14 March 2012 | Termination of appointment of Aileen Webb as a director (1 page) |
26 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 September 2010 | Director's details changed for Aileen Brenda Webb on 20 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Aileen Brenda Webb on 20 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Michael John Bramhall on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael John Bramhall on 23 July 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
28 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Appointment terminated director peter webb (1 page) |
28 July 2008 | Appointment terminated director peter webb (1 page) |
17 December 2007 | Return made up to 20/09/07; no change of members (7 pages) |
17 December 2007 | Return made up to 20/09/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 20/09/03; full list of members
|
28 October 2003 | Return made up to 20/09/03; full list of members
|
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (20 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (20 pages) |