Ayr
Ayrshire
KA7 2TX
Scotland
Director Name | David Ritchie Blane Ferguson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
Director Name | Ann Helene Henderson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartley House 22 Racecourse View Ayr KA7 2TX Scotland |
Director Name | Dr Thomas Walter Hunter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | James McIlwraith |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allsop Place Dollar Clackmannanshire FK14 7AW Scotland |
Secretary Name | Olena Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 20 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(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 | 08 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 Alloway Street Ayr KA7 1SP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Ann Helene Henderson 14.29% Ordinary |
---|---|
1 at £1 | David Ritchie Blane Ferguson 14.29% Ordinary |
1 at £1 | Douglas John Espie 14.29% Ordinary |
1 at £1 | James Mcilwraith 14.29% Ordinary |
1 at £1 | Olena Stewart 14.29% Ordinary |
1 at £1 | Scott Andrew 14.29% Ordinary |
1 at £1 | Thomas Walter Hunter 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,588 |
Cash | £2,614 |
Current Liabilities | £26 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Director's details changed for James Mcilwraith on 21 September 2010 (2 pages) |
11 May 2014 | Director's details changed for James Mcilwraith on 21 September 2010 (2 pages) |
11 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
27 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
27 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 May 2010 | Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Douglas John Espie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
3 May 2010 | Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Douglas John Espie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for James Mcilwraith on 8 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
3 May 2010 | Director's details changed for Douglas John Espie on 8 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
3 May 2010 | Director's details changed for James Mcilwraith on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for James Mcilwraith on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members
|
3 May 2005 | Return made up to 08/04/05; full list of members
|
3 March 2005 | Ad 14/02/05--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
3 March 2005 | Ad 14/02/05--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (9 pages) |
8 April 2004 | Incorporation (9 pages) |