Ayr
KA7 2AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(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 | 18 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105 |
Cash | £568 |
Current Liabilities | £4,004 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
12 November 2019 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 April 2018 | Notification of Kirsteen Gilmour as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Cessation of Kirsteen Gilmour as a person with significant control on 5 April 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Company name changed semi permanent make-up (scotland) LIMITED\certificate issued on 15/09/16
|
15 September 2016 | Company name changed semi permanent make-up (scotland) LIMITED\certificate issued on 15/09/16
|
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 July 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 July 2012 (1 page) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
19 July 2011 | Appointment of Nicola Sarah Hynd as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
19 July 2011 | Appointment of Nicola Sarah Hynd as a director (3 pages) |
31 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2011 | Incorporation (23 pages) |
18 May 2011 | Incorporation (23 pages) |