Company NameAyrshire Springs Limited
Company StatusDissolved
Company NumberSC327277
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameRuth McClounie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Garclaugh
Newcumnock
Ayrshire
KA18 4NS
Scotland
Director NameWilliam Lindsay McClounie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Garclaugh
New Cumnock
Ayrshire
KA18 4NS
Scotland
Director NameWilliam McClounie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Garclaugh
New Cumnock
Ayrshire
KA18 4NS
Scotland
Secretary NameLouise McClounie
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMeikle Garlaugh
New Cumnock
Ayrshire
KA18 4NS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteayrshiresprings.co.uk
Telephone01290 338433
Telephone regionCumnock

Location

Registered AddressMeikle Garclaugh
New Cumnock
Ayrshire
KA18 4NS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

500 at £1Alison Shaw
5.00%
Ordinary
500 at £1Isabel Muir
5.00%
Ordinary
500 at £1Louise Mcclounie
5.00%
Ordinary
3.3k at £1William Lindsay Mcclounie
33.00%
Ordinary
2.6k at £1Ruth Mcclounie
26.00%
Ordinary
2.6k at £1William H. Mcclounie
26.00%
Ordinary

Financials

Year2014
Net Worth-£185,583
Cash£875
Current Liabilities£1,085

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Notification of William Mcclounie as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of William Mcclounie as a person with significant control on 21 July 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(7 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2010Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for William Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for William Mcclounie on 5 July 2010 (2 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Ruth Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for William Mcclounie on 5 July 2010 (2 pages)
16 August 2010Director's details changed for William Lindsay Mcclounie on 5 July 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 July 2009Return made up to 05/07/09; full list of members (5 pages)
17 July 2009Return made up to 05/07/09; full list of members (5 pages)
2 October 2008Return made up to 05/07/08; full list of members (5 pages)
2 October 2008Return made up to 05/07/08; full list of members (5 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
30 July 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
30 July 2007Ad 05/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
30 July 2007Registered office changed on 30/07/07 from: bank chambers 31 the square cumnock KA18 1AT (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
30 July 2007Ad 05/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
30 July 2007Registered office changed on 30/07/07 from: bank chambers 31 the square cumnock KA18 1AT (1 page)
30 July 2007New secretary appointed (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)