Ayr
KA7 2TL
Scotland
Secretary Name | Mr James Albert Brown |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 24 November 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 7 Southpark Road Ayr KA7 2TL Scotland |
Director Name | Mr James Albert Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 24 October 2014) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 7 Southpark Road Ayr KA7 2TL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cormackbrown.com |
---|
Registered Address | 7 Southpark Road Ayr KA7 2TL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Susan Elspeth Cormack Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,032 |
Current Liabilities | £1,032 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 March 2010 | Company name changed failte real LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Resolutions
|
23 December 2009 | Director's details changed for Susan Elspeth Cormack Brown on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr James Albert Brown on 22 December 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 September 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
23 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
29 September 2008 | Director appointed mr james albert brown (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
24 November 2004 | Incorporation (17 pages) |
24 November 2004 | Secretary resigned (1 page) |