Ayr
KA7 1HH
Scotland
Director Name | Mohammed Faisal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Sandgate Ayr South Ayrshire KA7 1BX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 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 | 24 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | therupeeroom.com |
---|---|
Telephone | 01292 283002 |
Telephone region | Ayr |
Registered Address | 26a Wellington Square Ayr KA7 1HH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Mohammed Faisal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,339 |
Cash | £801 |
Current Liabilities | £85,376 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 7 June 2017 (overdue) |
---|
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
19 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Mukhtar Singh Sandhu on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Mukhtar Singh Sandhu on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from 56 Sandgate Ayr Uk KA7 1BX on 25 July 2011 (1 page) |
25 July 2011 | Appointment of Mr Mukhtar Singh Sandhu as a director (2 pages) |
25 July 2011 | Termination of appointment of Mohammed Faisal as a director (1 page) |
25 July 2011 | Appointment of Mr Mukhtar Singh Sandhu as a director (2 pages) |
25 July 2011 | Registered office address changed from 56 Sandgate Ayr Uk KA7 1BX on 25 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Mohammed Faisal as a director (1 page) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Mohammed Faisal as a director (3 pages) |
19 January 2011 | Appointment of Mohammed Faisal as a director (3 pages) |
28 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |