Alloway
Ayrshire
KA6 6EF
Scotland
Director Name | Mr George Kerr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Doonvale Drive Alloway Ayrshire KA6 6EF Scotland |
Registered Address | 29 Doonvale Drive Alloway Ayrshire KA6 6EF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Adam Kerr 50.00% Ordinary |
---|---|
1 at £1 | George Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687 |
Cash | £4,446 |
Current Liabilities | £3,810 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Registered office address changed from C/O Walker Partnership(Scot)Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from C/O Walker Partnership(Scot)Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 19 May 2011 (1 page) |
24 August 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
24 August 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
19 May 2010 | Director's details changed for Adam George Kerr on 19 May 2010 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Registered office address changed from 35 Buie Rigg Kirkliston West Lothian EH29 9FE United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 35 Buie Rigg Kirkliston West Lothian EH29 9FE United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Adam George Kerr on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for George Kerr on 19 May 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for George Kerr on 19 May 2010 (2 pages) |
19 May 2009 | Incorporation (12 pages) |
19 May 2009 | Incorporation (12 pages) |