Company NameIsle Of Arran Holidays Limited
Company StatusDissolved
Company NumberSC237439
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Neil McAllister
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Secretary NameMrs Morag Campbell Horsey
StatusClosed
Appointed01 November 2009(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address2 Mainshill Cottages
Morham
Haddington
East Lothian
EH41 4LG
Scotland
Secretary NameJane McAllister
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressGrosvenor Cottage
17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

63.6k at £1Mrs J.w. Mcallister
79.41%
Ordinary B
16.4k at £1Mrs J. Bareham
20.46%
Ordinary B
50 at £1James Neil Mcallister
0.06%
Ordinary
50 at £1Jane Mcallister
0.06%
Ordinary

Financials

Year2014
Gross Profit-£4,287
Net Worth-£66,556
Current Liabilities£358,113

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 80,100
(5 pages)
18 October 2011Termination of appointment of Jane Mcallister as a secretary on 1 November 2009 (1 page)
18 October 2011Termination of appointment of Jane Mcallister as a secretary on 1 November 2009 (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
24 November 2010Appointment of Mrs Morag Campbell Horsey as a secretary (2 pages)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Total exemption full accounts made up to 30 September 2008 (12 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
20 January 2009Registered office changed on 20/01/2009 from grosvenor cottage 17 main street gullane east lothian EH31 2DR (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 27/09/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
3 January 2008Return made up to 27/09/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
4 December 2006Return made up to 27/09/06; no change of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2005Nc inc already adjusted 09/12/03 (1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 May 2005Registered office changed on 19/05/05 from: 11/4 strathearn road edinburgh EH9 2AE (1 page)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
26 January 2004Partic of mort/charge * (7 pages)
10 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
27 September 2002Incorporation (14 pages)