Company NameAyrshire Gynaecology Limited
Company StatusDissolved
Company NumberSC392548
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NameOaklaw Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Wael Ibrahim Ibrahim Agur
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2014)
RoleConsult Gynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Wael Agur
100.00%
Ordinary

Financials

Year2014
Net Worth£25,494
Cash£43,331

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
14 July 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
(3 pages)
13 July 2011Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
13 July 2011Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
12 July 2011Company name changed oaklaw LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed oaklaw LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Appointment of Wael Agur as a director (3 pages)
22 June 2011Appointment of Wael Agur as a director (3 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 May 2011 (2 pages)
13 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2011Incorporation (23 pages)
31 January 2011Incorporation (23 pages)