Newcumnock
Ayrshire
KA18 4NS
Scotland
Director Name | William Lindsay McClounie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Garclaugh New Cumnock Ayrshire KA18 4NS Scotland |
Director Name | William McClounie |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Garclaugh New Cumnock Ayrshire KA18 4NS Scotland |
Secretary Name | Louise McClounie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Meikle Garlaugh New Cumnock Ayrshire KA18 4NS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ayrshiresprings.co.uk |
---|---|
Telephone | 01290 338433 |
Telephone region | Cumnock |
Registered Address | Meikle Garclaugh New Cumnock Ayrshire KA18 4NS Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
500 at £1 | Alison Shaw 5.00% Ordinary |
---|---|
500 at £1 | Isabel Muir 5.00% Ordinary |
500 at £1 | Louise Mcclounie 5.00% Ordinary |
3.3k at £1 | William Lindsay Mcclounie 33.00% Ordinary |
2.6k at £1 | Ruth Mcclounie 26.00% Ordinary |
2.6k at £1 | William H. Mcclounie 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,583 |
Cash | £875 |
Current Liabilities | £1,085 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (3 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of William Mcclounie as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of William Mcclounie as a person with significant control on 21 July 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2010 | Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for William Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for William Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for William Mcclounie on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
2 October 2008 | Return made up to 05/07/08; full list of members (5 pages) |
2 October 2008 | Return made up to 05/07/08; full list of members (5 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
30 July 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
30 July 2007 | Ad 05/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: bank chambers 31 the square cumnock KA18 1AT (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
30 July 2007 | Ad 05/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: bank chambers 31 the square cumnock KA18 1AT (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |