Ayr
Ayrshire
KA7 1EZ
Scotland
Director Name | Mr Ian Gerard Begbie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Secretary Name | Mr John Fleming Rorison |
---|---|
Status | Closed |
Appointed | 01 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Director Name | Mrs Jane Rorison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Secretary Name | Mrs Jane Rorison |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Registered Address | 19 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Ian Gerard Begbie 50.00% Ordinary |
---|---|
40 at £1 | Rdp (Ayr) LTD 40.00% Ordinary |
10 at £1 | Alexandria Begbie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,754 |
Cash | £4,210 |
Current Liabilities | £14,689 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
10 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
10 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
1 October 2012 | Termination of appointment of Jane Rorison as a secretary (1 page) |
1 October 2012 | Termination of appointment of Jane Rorison as a secretary (1 page) |
1 October 2012 | Appointment of Mr John Fleming Rorison as a secretary (1 page) |
1 October 2012 | Appointment of Mr John Fleming Rorison as a secretary (1 page) |
15 August 2012 | Appointment of Mr Ian Gerard Begbie as a director (2 pages) |
15 August 2012 | Appointment of Mr Ian Gerard Begbie as a director (2 pages) |
13 July 2012 | Company name changed caledonia cleaning (scotland) LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed caledonia cleaning (scotland) LIMITED\certificate issued on 13/07/12
|
12 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Jane Rorison as a director (1 page) |
12 July 2012 | Appointment of Mr John Fleming Rorison as a director (2 pages) |
12 July 2012 | Appointment of Mr John Fleming Rorison as a director (2 pages) |
12 July 2012 | Termination of appointment of Jane Rorison as a director (1 page) |
12 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|