Company NameBike Ayr Ltd.
DirectorKevin Robert Storrie
Company StatusActive
Company NumberSC349414
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kevin Robert Storrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address17 Morton Avenue
Ayr
Ayrshire
KA7 2NJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kevin Storrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,905
Current Liabilities£15,254

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
30 September 2015Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
25 February 2014Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 25 February 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Director's details changed for Kevin Storrie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kevin Storrie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kevin Storrie on 1 October 2009 (2 pages)
20 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
20 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Director appointed kevin storrie (2 pages)
20 October 2008Director appointed kevin storrie (2 pages)
20 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
7 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(14 pages)
7 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(14 pages)
6 October 2008Appointment terminated director stephen george mabbott (1 page)
6 October 2008Appointment terminated secretary brian reid LTD. (1 page)
6 October 2008Appointment terminated director stephen george mabbott (1 page)
6 October 2008Appointment terminated secretary brian reid LTD. (1 page)
2 October 2008Incorporation (18 pages)
2 October 2008Incorporation (18 pages)