Barassie
Troon
Ayrshire
KA10 6UX
Scotland
Director Name | Thomas Murray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harperland Holdings Dundonald Ayrshire KA2 9DA Scotland |
Secretary Name | Jean Menzies Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
51 at £1 | Thomas Murray 51.00% Ordinary |
---|---|
49 at £1 | John Murray 49.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
5 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts made up to 31 May 2010 (2 pages) |
14 December 2010 | Accounts made up to 31 May 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page) |
26 April 2010 | Director's details changed for John Murray on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Murray on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Murray on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Murray on 6 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jean Menzies Murray on 6 April 2010 (1 page) |
26 April 2010 | Director's details changed for Thomas Murray on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Murray on 6 April 2010 (2 pages) |
15 April 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
15 April 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
6 April 2009 | Incorporation (33 pages) |
6 April 2009 | Incorporation (33 pages) |