Ayr
Ayrshire
KA7 4HZ
Scotland
Director Name | Mrs Mary Johnstone Higgs Howie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ Scotland |
Director Name | Mr Alan Howie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Doonfoot Gardens Ayr Ayrshire KA7 4HZ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
50 at £1 | Alan Howie 50.00% Ordinary |
---|---|
25 at £1 | Lorna Howie 25.00% Ordinary |
25 at £1 | Nicholas Howie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,712 |
Cash | £103,489 |
Current Liabilities | £960 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2020 | Application to strike the company off the register (1 page) |
11 November 2020 | Solvency Statement dated 31/10/20 (1 page) |
11 November 2020 | Statement by Directors (1 page) |
11 November 2020 | Resolutions
|
11 November 2020 | Statement of capital on 11 November 2020
|
15 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
14 June 2020 | Notification of Mary Johnstone Higgs Howie as a person with significant control on 7 September 2019 (2 pages) |
8 May 2020 | Cessation of Alan Howie as a person with significant control on 7 September 2019 (1 page) |
8 May 2020 | Appointment of Mrs Mary Johnstone Higgs Howie as a director on 8 September 2019 (2 pages) |
8 May 2020 | Termination of appointment of Alan Howie as a director on 7 September 2019 (1 page) |
4 March 2020 | Confirmation statement made on 8 January 2020 with no updates (2 pages) |
4 March 2020 | Registered office address changed from 34 Hawkhead Road Paisley PA1 3NB to 29 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ on 4 March 2020 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 February 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2013 | Statement of company's objects (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Secretary's change of particulars / nicholas howie / 01/06/2007 (2 pages) |
18 March 2008 | Secretary's change of particulars / nicholas howie / 01/06/2007 (2 pages) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
18 March 2008 | Director's change of particulars / alan howie / 01/06/2007 (2 pages) |
18 March 2008 | Director's change of particulars / alan howie / 01/06/2007 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
18 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
6 February 2003 | Ad 31/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2003 | Ad 31/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |