Kilmarnock
Ayrshire
KA3 1QY
Scotland
Secretary Name | Mr Alasdair Thomas McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 27 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA Scotland |
Director Name | Elizabeth McFarlane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rosevale, 5 Dunlop Street Stewarton Ayrshire KA3 5AS Scotland |
Director Name | Alison McFarlane |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Cardhu Gardens Kilmarnock Ayrshire KA3 1QY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tasteayrshire.co.uk |
---|
Registered Address | Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Alasdair Thomas Mcfarlane 60.00% Ordinary |
---|---|
20k at £1 | Alison Mcfarlane 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,280 |
Cash | £740 |
Current Liabilities | £69,845 |
Latest Accounts | 16 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 April |
30 September 2006 | Delivered on: 11 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Alasdair Mcfarlane as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Alasdair Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alasdair Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 16 April 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 16 April 2016 (8 pages) |
9 December 2016 | Previous accounting period shortened from 2 September 2016 to 16 April 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 2 September 2016 to 16 April 2016 (1 page) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | Total exemption small company accounts made up to 2 September 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 2 September 2015 (8 pages) |
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 May 2015 | Total exemption small company accounts made up to 2 September 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 2 September 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 2 September 2014 (8 pages) |
18 May 2015 | Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 2 September 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 2 September 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 2 September 2012 (8 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 September 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 September 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 2 September 2011 (8 pages) |
25 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Termination of appointment of Elizabeth Mcfarlane as a director (1 page) |
24 August 2011 | Termination of appointment of Elizabeth Mcfarlane as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 2 September 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 2 September 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 2 September 2010 (8 pages) |
30 November 2010 | Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Mcfarlane on 30 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Alison Mcfarlane on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Alasdair Thomas Mcfarlane on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Mcfarlane on 30 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Alasdair Thomas Mcfarlane on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Alison Mcfarlane on 30 March 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 2 September 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 2 September 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 2 September 2009 (8 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 2 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 2 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 2 September 2008 (6 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
29 November 2007 | Accounting reference date extended from 30/06/07 to 02/09/07 (1 page) |
29 November 2007 | Accounting reference date extended from 30/06/07 to 02/09/07 (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 October 2006 | Partic of mort/charge * (4 pages) |
11 October 2006 | Partic of mort/charge * (4 pages) |
2 August 2006 | Ad 19/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Ad 19/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (16 pages) |
7 June 2006 | Incorporation (16 pages) |