Prestwick
Ayrshire
KA9 2NT
Scotland
Director Name | Stanley Christie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Publican |
Correspondence Address | 54 Craigie Way Ayr Ayrshire KA8 0HJ Scotland |
Secretary Name | Denise Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 James Campbell Road Ayr Ayrshire KA8 0RY Scotland |
Secretary Name | James Garrity Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 56 James Campbell Road Ayr Ayrshire KA8 0SA Scotland |
Secretary Name | Jamie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2014) |
Role | Shop Manager |
Correspondence Address | 199 Obree Avenue Prestwick Ayrshire KA9 2NT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £84 |
Cash | £13,891 |
Current Liabilities | £32,389 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 February 2016 | Order of court for early dissolution (1 page) |
22 February 2016 | Order of court for early dissolution (1 page) |
23 March 2015 | Registered office address changed from 20B Smith Street Ayr South Ayrshire to Third Floor 65 Bath Street Glasgow G2 2BX on 23 March 2015 (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Registered office address changed from 20B Smith Street Ayr South Ayrshire to Third Floor 65 Bath Street Glasgow G2 2BX on 23 March 2015 (1 page) |
8 July 2014 | Termination of appointment of Jamie Campbell as a secretary (1 page) |
8 July 2014 | Termination of appointment of Jamie Campbell as a secretary (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Director's details changed for Hazel Campbell on 6 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Hazel Campbell on 6 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Hazel Campbell on 6 May 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2010 | Director's details changed for Hazel Campbell on 6 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page) |
16 June 2010 | Director's details changed for Hazel Campbell on 6 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page) |
16 June 2010 | Director's details changed for Hazel Campbell on 6 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 March 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
7 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (16 pages) |
6 May 2003 | Incorporation (16 pages) |