Dailly
Girvan
Ayrshire
KA26 9SR
Scotland
Director Name | Ms Helena Eunice Menhinick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Linfern Road Dailly Ayrshire KA26 9SW Scotland |
Director Name | Mr Michael Eric Chamberlain |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Engineer Surveyor |
Country of Residence | Scotland |
Correspondence Address | Woodburn Cottage Pinmore Girvan Ayrshire KA26 0TP Scotland |
Director Name | Mr Roger Dudley Pirrie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Pinwherry Girvan Ayrshire KA26 0RU Scotland |
Director Name | Mr William Logan Dunlop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glengennet Barr Girvan |
Director Name | Hywel William Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director/Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Peatland Gatehead Ayrshire KA2 9AN Scotland |
Director Name | Nicholas Gerard Larkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Local Govt Officer |
Correspondence Address | 9 Corsehill Road Ayr Ayrshire KA7 2ST Scotland |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Pinwherry Girvan Ayrshire KA26 0RP Scotland |
Director Name | John Wilson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Farming |
Country of Residence | Scotland |
Correspondence Address | Nether Barr Barr Girvan Ayrshire KA26 9TY Scotland |
Secretary Name | Nicholas Gerard Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Local Govt Officer |
Correspondence Address | 9 Corsehill Road Ayr Ayrshire KA7 2ST Scotland |
Director Name | Ian Fitzimmons |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Smith Crescent Girvan Ayrshire KA26 0DU Scotland |
Director Name | Mr Michael Newall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 2010) |
Role | Council Officer |
Country of Residence | Scotland |
Correspondence Address | 161 Townhill Road Hamilton Lanarkshire ML3 9RW Scotland |
Secretary Name | Mr David Scobie McIntyre |
---|---|
Status | Resigned |
Appointed | 28 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | 81 Hadyard Terrace Dailly Girvan Ayrshire KA26 9SR Scotland |
Director Name | Mr Charles Welsh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Asselholm Cottage Pinmore Girvan Ayrshire KA26 0HY Scotland |
Secretary Name | Mr William Logan Dunlop |
---|---|
Status | Resigned |
Appointed | 21 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 16 Hamilton Street Girvan Ayrshire KA26 9EY Scotland |
Director Name | Miss Ciara Wilson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2014) |
Role | Community Investment Advisor |
Country of Residence | Scotland |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Mr Alexander Tait |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Hamilton Street Girvan Ayrshire KA26 9EY Scotland |
Registered Address | 16 Hamilton Street Girvan Ayrshire KA26 9EY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,827 |
Net Worth | £204,208 |
Cash | £45,697 |
Current Liabilities | £41,390 |
Latest Accounts | 8 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 08 May |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
23 October 2017 | Accounts for a small company made up to 8 May 2017 (19 pages) |
23 October 2017 | Accounts for a small company made up to 8 May 2017 (19 pages) |
11 May 2017 | Previous accounting period extended from 31 March 2017 to 8 May 2017 (1 page) |
11 May 2017 | Previous accounting period extended from 31 March 2017 to 8 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 March 2016 | Register(s) moved to registered inspection location C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page) |
21 March 2016 | Register(s) moved to registered inspection location C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page) |
21 March 2016 | Register inspection address has been changed to C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 no member list (6 pages) |
21 March 2016 | Register inspection address has been changed to C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 no member list (6 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 May 2015 | Termination of appointment of Alexander Tait as a director on 15 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Alexander Tait as a director on 15 April 2015 (1 page) |
23 March 2015 | Annual return made up to 14 March 2015 no member list (6 pages) |
23 March 2015 | Annual return made up to 14 March 2015 no member list (6 pages) |
19 March 2015 | Termination of appointment of William Logan Dunlop as a director on 22 February 2015 (1 page) |
19 March 2015 | Termination of appointment of William Logan Dunlop as a director on 22 February 2015 (1 page) |
16 March 2015 | Termination of appointment of William Logan Dunlop as a secretary on 23 February 2015 (1 page) |
16 March 2015 | Termination of appointment of William Logan Dunlop as a secretary on 23 February 2015 (1 page) |
9 December 2014 | Termination of appointment of Ciara Wilson as a director on 12 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Roger Pirrie as a director on 16 July 2014 (2 pages) |
9 December 2014 | Appointment of Mr Roger Pirrie as a director on 16 July 2014 (2 pages) |
9 December 2014 | Termination of appointment of Ciara Wilson as a director on 12 November 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
8 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
8 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
8 May 2014 | Termination of appointment of Charles Welsh as a director (1 page) |
8 May 2014 | Termination of appointment of Charles Welsh as a director (1 page) |
8 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
1 May 2014 | Annual return made up to 14 March 2014 no member list (8 pages) |
1 May 2014 | Annual return made up to 14 March 2014 no member list (8 pages) |
1 April 2014 | Appointment of Mr Alexander Tait as a director (2 pages) |
1 April 2014 | Appointment of Mr Alexander Tait as a director (2 pages) |
10 October 2013 | Appointment of Miss Ciara Wilson as a director (2 pages) |
10 October 2013 | Appointment of Miss Ciara Wilson as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 May 2013 | Annual return made up to 14 March 2013 no member list (7 pages) |
28 May 2013 | Annual return made up to 14 March 2013 no member list (7 pages) |
20 February 2013 | Registered office address changed from 16 Hamilton Street Girvan Ayrshire KA26 9EY on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 22 Dalrymple Street Girvan Ayrshire KA26 9AE Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 16 Hamilton Street Girvan Ayrshire KA26 9EY on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 22 Dalrymple Street Girvan Ayrshire KA26 9AE Scotland on 20 February 2013 (1 page) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 April 2012 | Appointment of Mr Charles Welsh as a director (2 pages) |
20 April 2012 | Annual return made up to 14 March 2012 no member list (7 pages) |
20 April 2012 | Annual return made up to 14 March 2012 no member list (7 pages) |
20 April 2012 | Appointment of Mr Charles Welsh as a director (2 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 November 2011 | Termination of appointment of David Mcintyre as a secretary (1 page) |
8 November 2011 | Appointment of Mr William Logan Dunlop as a secretary (1 page) |
8 November 2011 | Termination of appointment of David Mcintyre as a secretary (1 page) |
8 November 2011 | Appointment of Mr William Logan Dunlop as a secretary (1 page) |
21 April 2011 | Termination of appointment of Ian Fitzimmons as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Walker as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Walker as a director (1 page) |
21 April 2011 | Termination of appointment of Ian Fitzimmons as a director (1 page) |
21 April 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
21 April 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
1 September 2010 | Appointment of Mr David Scobie Mcintyre as a secretary (2 pages) |
1 September 2010 | Appointment of Mr David Scobie Mcintyre as a secretary (2 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 April 2010 | Director's details changed for Helena Menhinick on 14 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Helena Menhinick on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for William Logan Dunlop on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Scobie Mcintyre on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for William Logan Dunlop on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Newall on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Eric Chamberlain on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Eric Chamberlain on 14 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for David Scobie Mcintyre on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Newall on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Fitzimmons on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Fitzimmons on 14 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of Michael Newall as a director (1 page) |
8 April 2010 | Termination of appointment of Michael Newall as a director (1 page) |
22 June 2009 | Director appointed michael newall (2 pages) |
22 June 2009 | Director appointed michael newall (2 pages) |
1 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 April 2009 | Annual return made up to 14/03/09 (4 pages) |
9 April 2009 | Annual return made up to 14/03/09 (4 pages) |
3 April 2009 | Appointment terminated director nicholas larkin (1 page) |
3 April 2009 | Appointment terminated director nicholas larkin (1 page) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Appointment terminated secretary nicholas larkin (1 page) |
1 July 2008 | Appointment terminated secretary nicholas larkin (1 page) |
10 April 2008 | Director appointed ian fitzimmons (2 pages) |
10 April 2008 | Appointment terminate, director hywel davies logged form (1 page) |
10 April 2008 | Director appointed ian fitzimmons (2 pages) |
10 April 2008 | Appointment terminate, director hywel davies logged form (1 page) |
8 April 2008 | Annual return made up to 14/03/08 (4 pages) |
8 April 2008 | Appointment terminated director hywel davies (1 page) |
8 April 2008 | Appointment terminated director hywel davies (1 page) |
8 April 2008 | Annual return made up to 14/03/08 (4 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: c/o south ayrshire council county buildings wellington square ayr ayrshire KA7 1DR (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: c/o south ayrshire council county buildings wellington square ayr ayrshire KA7 1DR (1 page) |
29 March 2007 | Annual return made up to 14/03/07 (7 pages) |
29 March 2007 | Annual return made up to 14/03/07 (7 pages) |
14 March 2006 | Incorporation (26 pages) |
14 March 2006 | Incorporation (26 pages) |