Dalmellington
Ayr
KA6 7QE
Scotland
Director Name | Mr James McCreath |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Burnton Dalmellington Ayrshire KA6 7RZ Scotland |
Director Name | Mr John George McCreath |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmalloch Lodge Loch Doon Dalmellington Ayrshire KA6 7QE Scotland |
Secretary Name | Mr John George McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmalloch Lodge Loch Doon Dalmellington Ayrshire KA6 7QE Scotland |
Director Name | Mr John McCreath |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bent Cottage Skares Road Ochiltree Cumnock Ayrshire KA18 2RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
2 at £1 | John Mccreath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,307 |
Cash | £1,000 |
Current Liabilities | £203,557 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 August 2008 | Delivered on: 19 August 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tc's 18 and 18A glaisnock street cumnock AYR24444. Outstanding |
---|---|
24 July 2008 | Delivered on: 31 July 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 December 2005 | Delivered on: 5 January 2006 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 44B merrick drive, dalmellington, ayr AYR20096. Outstanding |
13 December 2005 | Delivered on: 19 December 2005 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 1 glencairn square, kilmarnock (under exception of 1 the said I subjects and 2 eastmost flat on ground floor) ayr 22892. Outstanding |
13 December 2005 | Delivered on: 19 December 2005 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground floor flat, 1A, glencairn square, kilmarnock ayr 31506. Outstanding |
29 April 2004 | Delivered on: 10 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 glaisnock street, cumnock (title number AYR24444). Outstanding |
14 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A glencairn square, kilmarnock--title number AYR31506. Outstanding |
14 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 glencairn square, kilmarnock--title number AYR22892. Outstanding |
18 October 2002 | Delivered on: 5 November 2002 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 |
18 May 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2020 | Registered office address changed from Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB to Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE on 16 February 2020 (1 page) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 November 2019 | Appointment of Miss Caitlin Mccreath as a director on 30 November 2019 (2 pages) |
30 November 2019 | Termination of appointment of John George Mccreath as a director on 30 November 2019 (1 page) |
30 November 2019 | Cessation of John George Mccreath as a person with significant control on 30 November 2019 (1 page) |
30 November 2019 | Notification of Caitlin Mccreath as a person with significant control on 30 November 2019 (2 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
10 August 2018 | Notification of John George Mccreath as a person with significant control on 1 January 2018 (2 pages) |
28 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 July 2018 | Cessation of John Mccreath as a person with significant control on 1 January 2018 (1 page) |
28 July 2018 | Termination of appointment of John George Mccreath as a secretary on 1 January 2018 (1 page) |
28 July 2018 | Termination of appointment of John Mccreath as a director on 1 January 2018 (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
22 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
21 October 2017 | Compulsory strike-off action has been suspended (1 page) |
21 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 October 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 February 2015 | Registered office address changed from Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB on 1 February 2015 (1 page) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
16 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Appointment of Mr John Mccreath as a director (2 pages) |
16 January 2012 | Appointment of Mr John Mccreath as a director (2 pages) |
14 January 2012 | Termination of appointment of James Mccreath as a director (1 page) |
14 January 2012 | Termination of appointment of James Mccreath as a director (1 page) |
8 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Director's details changed for James Mccreath on 20 September 2010 (2 pages) |
7 November 2010 | Director's details changed for James Mccreath on 20 September 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 September 2008 | Alterations to floating charge 1 (5 pages) |
4 September 2008 | Alterations to floating charge 1 (5 pages) |
20 August 2008 | Alterations to floating charge 8 (7 pages) |
20 August 2008 | Alterations to floating charge 8 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
1 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
16 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
28 April 2006 | Return made up to 20/09/05; full list of members (7 pages) |
28 April 2006 | Return made up to 20/09/05; full list of members (7 pages) |
9 January 2006 | Dec mort/charge release * (2 pages) |
9 January 2006 | Dec mort/charge release * (2 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Return made up to 20/09/03; full list of members (7 pages) |
6 January 2004 | Return made up to 20/09/03; full list of members (7 pages) |
6 December 2003 | Resolutions
|
6 December 2003 | Resolutions
|
28 March 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |