Sundrum
Ayr
Ayrshire
KA6 5JG
Scotland
Director Name | Mrs Anna-Louise Duffy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Sundrum Coylton KA6 5JG Scotland |
Secretary Name | John Ainsworth |
---|---|
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hawthorn Gardens Hawthorn Gardens Prestwick KA9 2BB Scotland |
Director Name | Mr Michael Duffy |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Ellisland Square Ayr Ayrshire KA7 3ED Scotland |
Telephone | 01563 852499 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Unit 5 Byepass Road Dundonald Kilmarnock Ayrshire KA2 9BL Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
10 at £1 | Douglas Duffy 50.00% Ordinary |
---|---|
10 at £1 | Michael Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,941 |
Cash | £1,111 |
Current Liabilities | £76,052 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2021 | Application to strike the company off the register (2 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 November 2018 | Change of details for Mr Michael Duffy as a person with significant control on 15 November 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 September 2018 | Termination of appointment of John Ainsworth as a secretary on 5 September 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Registered office address changed from 28 Hawthorn Gardens Prestwick KA9 2BB to Unit 5 Byepass Road Dundonald Kilmarnock Ayrshire KA2 9BL on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 28 Hawthorn Gardens Prestwick KA9 2BB to Unit 5 Byepass Road Dundonald Kilmarnock Ayrshire KA2 9BL on 14 May 2015 (1 page) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Termination of appointment of Michael Duffy as a director (1 page) |
14 May 2014 | Termination of appointment of Michael Duffy as a director (1 page) |
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Appointment of Mr Michael Duffy as a director (3 pages) |
24 October 2012 | Appointment of Mr Douglas Duffy as a director (3 pages) |
24 October 2012 | Appointment of Mr Michael Duffy as a director (3 pages) |
24 October 2012 | Appointment of Mr Douglas Duffy as a director (3 pages) |
24 October 2012 | Termination of appointment of Anna-Louise Duffy as a director (2 pages) |
24 October 2012 | Termination of appointment of Anna-Louise Duffy as a director (2 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
7 December 2010 | Incorporation (21 pages) |
7 December 2010 | Incorporation (21 pages) |