Ayr
KA7 1TD
Scotland
Secretary Name | Ms Joanna Mathisen |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashgrove Place Abeerdeen AB16 5HW Scotland |
Registered Address | 8c Smith Street Ayr KA7 1TD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
10 at £1 | Gavin Rorison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,342 |
Gross Profit | £144,342 |
Net Worth | £136,521 |
Cash | £10,539 |
Current Liabilities | £213,031 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 February 2020 | Delivered on: 13 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8E smith street, ayr. Outstanding |
---|---|
5 February 2020 | Delivered on: 7 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8F smith street, ayr. Outstanding |
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and numbered 8 smith street, ayr which subjects are registered in the land register of scotland under title number AYR6956. Outstanding |
21 August 2017 | Delivered on: 23 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 156 merkland lane, aberdeen being the ground floor flat ABN93598 with block 31 to 179 merkland lane ABN93598. Outstanding |
17 August 2017 | Delivered on: 19 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5E campbell court, ayr. Title number AYR8576. Outstanding |
9 February 2015 | Delivered on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 156 merkland lane, aberdeen. Title number ABN93598. Outstanding |
10 February 2015 | Delivered on: 21 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5A campbell court, ayr. Title number AYR10551. Outstanding |
5 February 2020 | Delivered on: 13 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8F smith street, ayr. Outstanding |
6 January 2015 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 June 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge SC4162400010, created on 5 February 2020 (4 pages) |
13 February 2020 | Registration of charge SC4162400009, created on 5 February 2020 (6 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
31 May 2018 | Cessation of Gavin Rorison as a person with significant control on 31 May 2018 (1 page) |
31 May 2018 | Notification of Gavin Rorison as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 April 2018 | Alterations to floating charge SC4162400005 (10 pages) |
25 April 2018 | Registration of charge SC4162400007, created on 6 April 2018 (6 pages) |
27 March 2018 | Registered office address changed from 3 Pitstruan Terrace Aberdeen AB10 6QW to 8C Smith Street Ayr KA7 1TD on 27 March 2018 (1 page) |
27 March 2018 | Director's details changed for Mr Gavin Rorison on 23 March 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 August 2017 | Registration of charge SC4162400006, created on 21 August 2017 (6 pages) |
23 August 2017 | Registration of charge SC4162400006, created on 21 August 2017 (6 pages) |
19 August 2017 | Registration of charge SC4162400005, created on 17 August 2017 (8 pages) |
19 August 2017 | Registration of charge SC4162400005, created on 17 August 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (3 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
2 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
2 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
1 August 2016 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Joanna Mathisen as a secretary on 1 January 2016 (1 page) |
1 August 2016 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Joanna Mathisen as a secretary on 1 January 2016 (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on 2 February 2016 (2 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
26 February 2015 | Registration of charge SC4162400004, created on 16 February 2015 (6 pages) |
26 February 2015 | Registration of charge SC4162400004, created on 16 February 2015 (6 pages) |
26 February 2015 | Registration of charge SC4162400003, created on 9 February 2015 (6 pages) |
26 February 2015 | Registration of charge SC4162400003, created on 9 February 2015 (6 pages) |
26 February 2015 | Registration of charge SC4162400003, created on 9 February 2015 (6 pages) |
21 February 2015 | Registration of charge SC4162400002, created on 10 February 2015 (6 pages) |
21 February 2015 | Registration of charge SC4162400002, created on 10 February 2015 (6 pages) |
9 January 2015 | Registration of charge SC4162400001, created on 6 January 2015 (8 pages) |
9 January 2015 | Registration of charge SC4162400001, created on 6 January 2015 (8 pages) |
9 January 2015 | Registration of charge SC4162400001, created on 6 January 2015 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
6 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
2 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 July 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
22 July 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Incorporation (22 pages) |
6 February 2012 | Incorporation (22 pages) |