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 |
Registered Address | 56 Sandgate Ayr South Ayrshire KA7 1BX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Mohammed Faisal 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
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
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 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) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
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) |
13 January 2011 | Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Appointment of Mohammed Faisal as a director (3 pages) |
13 January 2011 | Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 13 January 2011 (2 pages) |
13 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 Stephen Mabbott as a director (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) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |