Company NameA.M. Tiles (Irvine) Ltd.
Company StatusDissolved
Company NumberSC264056
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date28 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Andrew Marno
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Shavian Terrace
Kilwinning
Ayrshire
KA13 6BU
Scotland
Secretary NameElizabeth McCartney
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCauldhame Farm Crosshouse
Kilmarnock
Ayrshire
KA2 0BL
Scotland
Director NameAlexander McCartney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Stanecastle Road
Irvine
Ayrshire
KA11 1AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteceramiccitytiles.co.uk

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

6 at £1Mr Alan Andrerw Marno
50.00%
Ordinary
3 at £1Mr Alexander Mccartney
25.00%
Ordinary
3 at £1Mrs Elizabeth Mccartney
25.00%
Ordinary

Financials

Year2014
Net Worth£19,504
Cash£2,963
Current Liabilities£95,011

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Notice of final meeting of creditors (3 pages)
28 February 2017Return of final meeting of voluntary winding up (3 pages)
28 February 2017Notice of final meeting of creditors (3 pages)
28 February 2017Return of final meeting of voluntary winding up (3 pages)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
16 May 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 16 May 2016 (2 pages)
16 July 2015Secretary's details changed for Elizabeth Mccartney on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Elizabeth Mccartney on 16 July 2015 (1 page)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(4 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Alexander Mccartney as a director (2 pages)
2 April 2012Termination of appointment of Alexander Mccartney as a director (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2009Return made up to 26/02/09; no change of members (6 pages)
26 June 2009Return made up to 26/02/09; no change of members (6 pages)
26 June 2009Secretary's change of particulars / elizabeth mccartney / 26/02/2009 (1 page)
26 June 2009Director's change of particulars / alexander mccartney / 26/02/2009 (1 page)
26 June 2009Secretary's change of particulars / elizabeth mccartney / 26/02/2009 (1 page)
26 June 2009Director's change of particulars / alexander mccartney / 26/02/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2008Return made up to 26/02/08; no change of members (7 pages)
10 April 2008Return made up to 26/02/08; no change of members (7 pages)
1 March 2007Return made up to 26/02/07; full list of members (7 pages)
1 March 2007Return made up to 26/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 26/02/06; full list of members (7 pages)
31 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Ad 10/09/04--------- £ si 2@1=2 £ ic 10/12 (2 pages)
7 October 2004Ad 10/09/04--------- £ si 2@1=2 £ ic 10/12 (2 pages)
30 March 2004Ad 26/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Registered office changed on 30/03/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 March 2004Registered office changed on 30/03/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
30 March 2004Ad 26/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)