Ayr
KA7 2NG
Scotland
Director Name | Mr Nigel MacVean |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Lanaway House Meadrow Godalming GU7 3HR |
Director Name | Mr Stephen Thomas MacVean |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Seafield Crescent Ayr Ayrshire KA7 4AR Scotland |
Secretary Name | Mr Stephen Thomas MacVean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Seafield Crescent Ayr Ayrshire KA7 4AR 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 |
100 at £1 | Elizabeth Macvean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,706 |
Cash | £8,144 |
Current Liabilities | £101,374 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 November 2014 | Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Termination of appointment of Stephen Macvean as a secretary (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Registered office address changed from 4 Wellington Square Ayr KA7 1EN on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of Stephen Macvean as a secretary (1 page) |
31 January 2011 | Registered office address changed from 4 Wellington Square Ayr KA7 1EN on 31 January 2011 (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Appointment of Elizabeth Macvean as a director (3 pages) |
2 December 2010 | Appointment of Elizabeth Macvean as a director (3 pages) |
2 December 2010 | Termination of appointment of Nigel Macvean as a director (2 pages) |
2 December 2010 | Termination of appointment of Nigel Macvean as a director (2 pages) |
2 December 2010 | Termination of appointment of Stephen Macvean as a director (2 pages) |
2 December 2010 | Termination of appointment of Stephen Macvean as a director (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages) |
4 December 2008 | Incorporation (22 pages) |
4 December 2008 | Incorporation (22 pages) |