Ayr
Ayrshire
KA7 1JP
Scotland
Director Name | Mrs Leigh Campbell Morgan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 April 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Street Ayr KA7 2AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Leigh Campbell Morgan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | 17 Donnini Court South Beach Road Ayr Ayrshire KA7 1JP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £677 |
Cash | £567 |
Current Liabilities | £19,426 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Final account prior to dissolution in a winding-up by the court (10 pages) |
19 June 2018 | Registered office address changed from 17 Donnini Court South Beach Road Ayr KA7 1JP Scotland to 50 Darnley Street Glasgow G41 2SE on 19 June 2018 (2 pages) |
10 May 2018 | Notice of winding up order (1 page) |
10 May 2018 | Court order notice of winding up (1 page) |
23 November 2017 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 17 Donnini Court South Beach Road Ayr KA7 1JP on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 17 Donnini Court South Beach Road Ayr KA7 1JP on 23 November 2017 (1 page) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
5 September 2016 | Registered office address changed from 30 Miller Street Ayr KA7 2AY to 30 Miller Road Ayr KA7 2AY on 5 September 2016 (1 page) |
5 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Registered office address changed from 30 Miller Street Ayr KA7 2AY to 30 Miller Road Ayr KA7 2AY on 5 September 2016 (1 page) |
7 March 2016 | Termination of appointment of Leigh Campbell Morgan as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Leigh Campbell Morgan as a director on 7 March 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Appointment of Mrs Leigh Campbell Morgan as a director on 31 May 2015 (2 pages) |
18 February 2016 | Appointment of Mrs Leigh Campbell Morgan as a director on 31 May 2015 (2 pages) |
11 February 2016 | Termination of appointment of Leigh Campbell Morgan as a director on 28 January 2015 (1 page) |
11 February 2016 | Termination of appointment of Leigh Campbell Morgan as a director on 28 January 2015 (1 page) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Appointment of Leigh Campbell Morgan as a director (3 pages) |
16 September 2010 | Appointment of Leigh Campbell Morgan as a director (3 pages) |
10 September 2010 | Appointment of Neil Morgan as a director (3 pages) |
10 September 2010 | Appointment of Neil Morgan as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
1 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 June 2010 | Incorporation (23 pages) |
25 June 2010 | Incorporation (23 pages) |