Company NameAyr Imaging Ltd.
Company StatusDissolved
Company NumberSC332205
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 7 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ward Jeremy Chanock
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleRadiologist
Country of ResidenceScotland
Correspondence Address31 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Secretary NameRuby Chanock
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address31 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2 at £1David Chanock
100.00%
Ordinary

Financials

Year2014
Net Worth£5,512
Cash£1,135
Current Liabilities£10,585

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 February 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
13 February 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Director's details changed for Dr David Ward Jeremy Chanock on 11 October 2009 (2 pages)
18 October 2010Director's details changed for Dr David Ward Jeremy Chanock on 11 October 2009 (2 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Termination of appointment of Ruby Chanock as a secretary (1 page)
10 February 2010Termination of appointment of Ruby Chanock as a secretary (1 page)
16 November 2009Director's details changed for David Chanock on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Chanock on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 10/10/08; full list of members (3 pages)
4 November 2008Return made up to 10/10/08; full list of members (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2007Registered office changed on 07/11/07 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2007New secretary appointed (2 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)