Ayr
South Ayrshire
KA8 0EY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 |
1 at £1 | Marie Ramage 50.00% Ordinary |
---|---|
1 at £1 | Neil Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,225 |
Cash | £41,212 |
Current Liabilities | £27,158 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2019 | Application to strike the company off the register (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
15 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 15 September 2017
|
3 October 2018 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
10 April 2018 | Notification of Neil Buchanan as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Appointment of Neil Buchanan as a director (2 pages) |
12 April 2010 | Appointment of Neil Buchanan as a director (2 pages) |
30 March 2010 | Incorporation (22 pages) |
30 March 2010 | Incorporation (22 pages) |