Ayr
KA7 2AA
Scotland
Secretary Name | Mrs Violet Millar |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Obree Avenue Prestwick KA9 2NT Scotland |
Registered Address | 11 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Miss Kirsteen Millar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,442 |
Cash | £794 |
Current Liabilities | £28,286 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 June 2008 | Delivered on: 21 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Director's details changed for Miss Kirsty Millar on 20 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Miss Kirsty Millar on 20 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Kirsty Millar on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Flat B 11 Limonds Wynd Ayr Ayrshire KA8 0AB to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from Flat B 11 Limonds Wynd Ayr Ayrshire KA8 0AB to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 11 Alloway Place Ayr KA7 2AA to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 11 Alloway Place Ayr KA7 2AA to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Miss Kirsty Millar on 21 May 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 June 2010 | Termination of appointment of Violet Millar as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Violet Millar as a secretary (2 pages) |
18 June 2010 | Director's details changed for Miss Kirsty Millar on 23 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Miss Kirsty Millar on 23 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from flat b 11 limonds wynd ayr scotland KA8 0AB united kingdom (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from flat b 11 limonds wynd ayr scotland KA8 0AB united kingdom (1 page) |
15 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Incorporation (15 pages) |
23 April 2008 | Incorporation (15 pages) |