High Street
Ayr
KA7 1QT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 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 | 22 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit3 L203 High Street Ayr KA7 1QT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
100 at £1 | Maqsood Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,267 |
Cash | £5,719 |
Current Liabilities | £58,126 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 May 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
7 May 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 September 2012 | Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page) |
28 November 2011 | Appointment of Mr Masood Akhtar as a director (2 pages) |
28 November 2011 | Appointment of Mr Masood Akhtar as a director (2 pages) |
7 October 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 October 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 October 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page) |
22 August 2011 | Incorporation (23 pages) |
22 August 2011 | Incorporation (23 pages) |