Company NameOn A Roll Ltd.
Company StatusDissolved
Company NumberSC411118
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Brian William Robert Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 De Walden Drive
Kilmarnock
Ayrshire
KA3 6AA
Scotland
Director NameGareth Kelly
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 De Walden Drive
Kilmarnock
East Ayrshire
KA3 6AA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4b John Finnie Street
Kilmarnock
East Ayrshire
KA1 1DD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Termination of appointment of Gareth Kelly as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Gareth Kelly as a director on 1 January 2016 (1 page)
15 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
6 July 2015Appointment of Gareth Kelly as a director on 22 June 2015 (3 pages)
6 July 2015Termination of appointment of Brian William Robert Kelly as a director on 22 June 2015 (2 pages)
6 July 2015Termination of appointment of Brian William Robert Kelly as a director on 22 June 2015 (2 pages)
6 July 2015Appointment of Gareth Kelly as a director on 22 June 2015 (3 pages)
2 March 2015Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 De Walden Drive Kilmarnock East Ayrshire KA3 6AA to 4B John Finnie Street Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 13 December 2012 (2 pages)
23 November 2011Appointment of Mr Brian William Robert Kelly as a director (2 pages)
23 November 2011Appointment of Mr Brian William Robert Kelly as a director (2 pages)
17 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2011Incorporation (22 pages)
11 November 2011Incorporation (22 pages)