Ayr
Ayrshire
KA7 2SA
Scotland
Secretary Name | Ruby Chanock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bellevue Road Ayr Ayrshire KA7 2SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 31 Bellevue Road Ayr Ayrshire KA7 2SA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
2 at £1 | David Chanock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,512 |
Cash | £1,135 |
Current Liabilities | £10,585 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 February 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Director's details changed for Dr David Ward Jeremy Chanock on 11 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Dr David Ward Jeremy Chanock on 11 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Termination of appointment of Ruby Chanock as a secretary (1 page) |
10 February 2010 | Termination of appointment of Ruby Chanock as a secretary (1 page) |
16 November 2009 | Director's details changed for David Chanock on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for David Chanock on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |