Ayr
Ayrshire
KA7 3BW
Scotland
Director Name | Mr Robin William Dibden |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 August 2014) |
Role | Builders Merchant |
Country of Residence | Scotland |
Correspondence Address | Gibsyard Steadings S.A.C. Auchincruive Ayr South Ayrshire KA6 5BW Scotland |
Secretary Name | Hilda Bernadette Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 day after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | Teacher |
Correspondence Address | 36 Dalry Road Saltcoats Ayrshire KA21 6LA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Gibsyard Steadings S.A.C. Auchincruive Ayr South Ayrshire KA6 5BW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1 at £1 | Alexander Mcclymont Mckeand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,462 |
Cash | £8,746 |
Current Liabilities | £113,809 |
Latest Accounts | 31 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 October 2012 | Appointment of Mr. Robin William Dibden as a director (2 pages) |
3 October 2012 | Appointment of Mr. Robin William Dibden as a director (2 pages) |
16 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
6 February 2012 | Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Hilda Lennox as a secretary (1 page) |
6 February 2012 | Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 18 Leslie Crescent Ayr Ayrshire KA7 3BW on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Hilda Lennox as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Alexander Mcclymont Mckeand on 27 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Alexander Mcclymont Mckeand on 27 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 June 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
30 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 May 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (15 pages) |
27 January 2003 | Incorporation (15 pages) |