Ayr
KA7 1XB
Scotland
Secretary Name | Karen Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 17 Barns Street Ayr KA7 1XB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17 Barns Street Ayr KA7 1XB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | John Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Karen Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,915 |
Cash | £23,093 |
Current Liabilities | £24,350 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Secretary's details changed for Karen Mitchell on 20 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Karen Mitchell on 20 February 2016 (1 page) |
23 February 2016 | Director's details changed for John Mitchell on 20 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from The Granary Knockdon Culroy Maybole KA19 8EH to 17 Barns Street Ayr KA7 1XB on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for John Mitchell on 20 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from The Granary Knockdon Culroy Maybole KA19 8EH to 17 Barns Street Ayr KA7 1XB on 23 February 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Registered office address changed from Knockdon Knockdon Culroy Maybole KA19 8EH on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from Knockdon Knockdon Culroy Maybole KA19 8EH on 26 May 2011 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Director's details changed for John Mitchell on 24 March 2010 (2 pages) |
11 June 2010 | Director's details changed for John Mitchell on 24 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Director appointed john mitchell (2 pages) |
24 April 2009 | Director appointed john mitchell (2 pages) |
24 April 2009 | Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2009 | Secretary appointed karen mitchell (2 pages) |
24 April 2009 | Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2009 | Secretary appointed karen mitchell (2 pages) |
16 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
16 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
16 April 2009 | Resolutions
|
31 March 2009 | Incorporation (18 pages) |
31 March 2009 | Incorporation (18 pages) |