Alloway
Ayr
Ayrshire
KA6 6FD
Scotland
Secretary Name | Mr Allan Paterson |
---|---|
Status | Closed |
Appointed | 31 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 34 Newmarket Street Ayr Ayrshire KA7 1LP Scotland |
Director Name | William Scott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1 Bridge Street Prestwick Ayrshire KA9 1PN Scotland |
Secretary Name | Mrs Alison Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Doonvale Place Alloway Ayr Ayrshire KA6 6FD Scotland |
Secretary Name | Debbi Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2010) |
Role | Student |
Correspondence Address | 22 Doonvale Place Doonholm Rise Ayr Ayrshire KA6 6FD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 270022 |
---|---|
Telephone region | Ayr |
Registered Address | 34 Newmarket Street Ayr Ayrshire KA7 1LP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alison Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,536 |
Current Liabilities | £42,153 |
Latest Accounts | 30 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
2 December 2004 | Delivered on: 23 December 2004 Satisfied on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost flat on first floor above ground floor 43 main road, springside, irvine AYR51037. Fully Satisfied |
---|---|
11 June 2003 | Delivered on: 19 June 2003 Satisfied on: 12 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 9,10,11,13 & 16 ailsa buildings, kirkwood place, girvan. Fully Satisfied |
19 March 2003 | Delivered on: 8 April 2003 Satisfied on: 30 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upperfloor westmost dwellinghouse at 26 & 27 kilnholm street, newmilns. Fully Satisfied |
12 November 2002 | Delivered on: 22 November 2002 Satisfied on: 14 May 2015 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. Fully Satisfied |
24 March 2003 | Delivered on: 8 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flat at scots corner,springside,irvine,ayrshire. Outstanding |
24 March 2003 | Delivered on: 8 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The star inn, 2/6 castle street,maybole, ayrshire. Outstanding |
24 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The loudoun arms hotel, 69 main street, newmilns. Outstanding |
17 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 temple street, darvel. Outstanding |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/26 windmill street, saltcoats to be known as castle wee rock--title number AYR2348. Outstanding |
17 February 2006 | Delivered on: 23 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming three b main street, ochiltree ayr 26659. Outstanding |
10 February 2006 | Delivered on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 main street, newmilns AYR36911. Outstanding |
10 February 2006 | Delivered on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming one main street, ochiltree ayr 26658. Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (1 page) |
23 October 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
2 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (1 page) |
14 May 2015 | Satisfaction of charge 1 in full (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 September 2013 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 January 2012 (4 pages) |
14 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption full accounts made up to 30 January 2011 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 30 January 2011 (11 pages) |
11 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption full accounts made up to 30 January 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 30 January 2010 (11 pages) |
11 August 2010 | Appointment of Mr Allan Paterson as a secretary (1 page) |
11 August 2010 | Appointment of Mr Allan Paterson as a secretary (1 page) |
11 August 2010 | Termination of appointment of Debbi Paterson as a secretary (1 page) |
11 August 2010 | Termination of appointment of Debbi Paterson as a secretary (1 page) |
11 February 2010 | Total exemption full accounts made up to 30 January 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 30 January 2009 (11 pages) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 30 January 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 30 January 2008 (11 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 December 2007 | Return made up to 02/10/07; no change of members (6 pages) |
10 December 2007 | Return made up to 02/10/07; no change of members (6 pages) |
28 November 2007 | Total exemption full accounts made up to 30 January 2007 (11 pages) |
28 November 2007 | Total exemption full accounts made up to 30 January 2007 (11 pages) |
17 November 2007 | Dec mort/charge * (2 pages) |
17 November 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Total exemption full accounts made up to 30 January 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 30 January 2006 (11 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Total exemption full accounts made up to 30 January 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 30 January 2005 (11 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 18-20 barns street ayr ayrshire KA7 1XA (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 18-20 barns street ayr ayrshire KA7 1XA (1 page) |
17 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
20 July 2004 | Total exemption full accounts made up to 30 January 2004 (10 pages) |
20 July 2004 | Total exemption full accounts made up to 30 January 2004 (10 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
28 November 2002 | Accounting reference date extended from 31/10/03 to 30/01/04 (1 page) |
28 November 2002 | Accounting reference date extended from 31/10/03 to 30/01/04 (1 page) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Ad 20/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 November 2002 | Ad 20/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 18-20 barns street ayr KA7 1XA (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 18-20 barns street ayr KA7 1XA (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |