Troon
Ayrshire
KA10 6XE
Scotland
Secretary Name | Peter Damion Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Harling Drive Troon Ayrshire KA10 6NF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cberyl Lamont 50.00% Ordinary |
---|---|
1 at £1 | Marco Peter Piacentini Edge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,280 |
Cash | £102,219 |
Current Liabilities | £231,098 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 2015 | Delivered on: 17 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 80 montgomery street, irvine. Outstanding |
---|---|
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 March 2010 | Delivered on: 12 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House and shop 72 ayr road irvine ayr 31038. Outstanding |
7 February 2010 | Delivered on: 18 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 February 2015 | Delivered on: 18 February 2015 Satisfied on: 15 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 80 montgomery street, irvine. Fully Satisfied |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2020 | Application to strike the company off the register (1 page) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
6 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from 18 Harling Drive Troon Ayrshire KA10 6NF to 30 Miller Road Ayr KA7 2AY on 25 September 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Satisfaction of charge SC3341370004 in full (4 pages) |
15 May 2015 | Satisfaction of charge SC3341370004 in full (4 pages) |
17 April 2015 | Registration of charge SC3341370005, created on 30 March 2015 (18 pages) |
17 April 2015 | Registration of charge SC3341370005, created on 30 March 2015 (18 pages) |
18 February 2015 | Registration of charge SC3341370004, created on 11 February 2015 (17 pages) |
18 February 2015 | Registration of charge SC3341370004, created on 11 February 2015 (17 pages) |
6 February 2015 | Registration of charge SC3341370003, created on 2 February 2015 (18 pages) |
6 February 2015 | Registration of charge SC3341370003, created on 2 February 2015 (18 pages) |
6 February 2015 | Registration of charge SC3341370003, created on 2 February 2015 (18 pages) |
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 September 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
22 September 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
22 September 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Marco Peter Piacentini Edge on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Marco Peter Piacentini Edge on 12 December 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2009 | Director's details changed for Marco Peter Piacentini Edge on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Marco Peter Piacentini Edge on 10 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
27 November 2007 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
27 November 2007 | New director appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |