Patna Road, Kirkmichael
Maybole
Ayrshire
KA19 7PJ
Scotland
Director Name | Bryan Gallagher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 33 Fairway View Prestwick Ayrshire KA9 2SZ Scotland |
Director Name | Gordon McRoberts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2004) |
Role | Financial Advisor |
Correspondence Address | 18 Darvel Avenue Kilmarnock Ayrshire KA3 6FW Scotland |
Secretary Name | Mr James Sheldon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2015) |
Role | Mortgage Broker |
Correspondence Address | Kirk Cottage 81 Patna Road Kirkmichael Maybole Ayrshire KA19 7PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2008) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Website | www.l-ayr.com/ |
---|---|
Telephone | 01292 264412 |
Telephone region | Ayr |
Registered Address | Alloway House 6 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Eleanor Allison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,399 |
Current Liabilities | £100,965 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page) |
19 June 2015 | Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page) |
19 June 2015 | Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Director's details changed for Eleanor Grogan Allison on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Eleanor Grogan Allison on 13 November 2012 (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 October 2008 | Appointment terminated director bryan gallagher (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Appointment terminate, director bryan charles price gallagher logged form (1 page) |
27 October 2008 | Appointment terminated director bryan gallagher (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Secretary appointed mr james sheldon hall (1 page) |
27 October 2008 | Appointment terminate, director bryan charles price gallagher logged form (1 page) |
27 October 2008 | Secretary appointed mr james sheldon hall (1 page) |
1 May 2008 | Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
1 May 2008 | Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
19 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
21 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
14 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 2 parkhouse street ayr ayrshire KA7 2HH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 2 parkhouse street ayr ayrshire KA7 2HH (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members
|
12 October 2004 | Partic of mort/charge * (7 pages) |
12 October 2004 | Partic of mort/charge * (7 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 October 2003 | Ad 08/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Nc inc already adjusted 08/10/03 (1 page) |
18 October 2003 | Nc inc already adjusted 08/10/03 (1 page) |
18 October 2003 | Ad 08/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
28 June 2003 | Registered office changed on 28/06/03 from: 2 parkhouse street ayr KA7 2HH (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 2 parkhouse street ayr KA7 2HH (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |