Ayr
KA7 4JB
Scotland
Secretary Name | Margaret Pollock Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Qa/Qc |
Correspondence Address | 9 Coranbrae Place Doonfoot Ayr KA7 4JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bruce Macintosh Fraser 50.00% Ordinary |
---|---|
1 at £1 | Margaret Pollock Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,549 |
Cash | £204,546 |
Current Liabilities | £137,999 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 November 2015 | Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 5 st. Vincent Crescent Alloway Ayr Ayrshire KA7 4QW to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 5 st. Vincent Crescent Alloway Ayr Ayrshire KA7 4QW to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page) |
4 November 2015 | Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Bruce Macintosh Fraser on 12 July 2010 (3 pages) |
9 March 2011 | Director's details changed for Bruce Macintosh Fraser on 12 July 2010 (3 pages) |
8 March 2011 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
27 May 2009 | Secretary's change of particulars / margaret fraser / 01/05/2009 (1 page) |
27 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / bruce fraser / 01/05/2009 (1 page) |
27 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
27 May 2009 | Secretary's change of particulars / margaret fraser / 01/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / bruce fraser / 01/05/2009 (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Incorporation (17 pages) |