New Cumnock
Ayrshire
KA18 4NG
Scotland
Director Name | Mr John Robert Howat |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 September 2018) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Laglaff Farm Afton Road New Cumnock Ka18 4pr KA18 4PR Scotland |
Director Name | Mrs Evelyn McBride |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 September 2018) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 1 1 Avisyard Avenue Craigens Cumnock Ayrshire KA18 3BL Scotland |
Director Name | Mrs Margaret Leyland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 September 2018) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Woodbank Cottage Woodbank Cottage Mansfield Road New Cumnock KA18 4NS Scotland |
Director Name | Mr Andrew Clapperton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar Dumfriesshire DG4 6BL Scotland |
Director Name | Mr James Ian Harper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar Dumfriesshire DG4 6BL Scotland |
Director Name | Miss Ruth Patterson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 High Street Sanquhar Dumfriesshire DG4 6BL Scotland |
Secretary Name | Mrs Georgette Fulton |
---|---|
Status | Closed |
Appointed | 01 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland |
Director Name | Elaine Lindsay Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mansefield Road New Cumnock Cumnock KA18 4NU Scotland |
Director Name | Miss Ruth Patterson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Glaisnock Street Cumnock KA18 1JT Scotland |
Secretary Name | Ruth Patterson |
---|---|
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Glaisnock Street Cumnock KA18 1JT Scotland |
Director Name | Mrs Elizabeth Magdalena Macfadyen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 June 2013) |
Role | Computer Manager |
Country of Residence | Scotland |
Correspondence Address | Dalleagles School Dalleagles New Cumnock Cumnock Ayrshire KA18 4QW Scotland |
Director Name | Mrs Georgette Fulton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2014) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland |
Director Name | Ms Gillian Gray |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Path View New Cumnock Cumnock Ayrshire KA18 4DN Scotland |
Director Name | Mrs Marie Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37a Castle New Cumnock Ayrshire KA18 4AG Scotland |
Director Name | Mrs May McNaught Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 August 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Leggate New Cumnock Cumnock Ayrshire KA18 4NG Scotland |
Registered Address | 32-34 High Street Sanquhar Dumfriesshire DG4 6BL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£247 |
Cash | £2,719 |
Current Liabilities | £2,966 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
26 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (22 pages) |
26 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (22 pages) |
9 May 2016 | Annual return made up to 12 April 2016 no member list
|
9 May 2016 | Annual return made up to 12 April 2016 no member list
|
9 May 2016 | Appointment of Mr James Ian Harper as a director on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mrs Ruth Patterson as a director on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Clapperton as a director on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Clapperton as a director on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mrs Ruth Patterson as a director on 1 November 2015 (2 pages) |
9 May 2016 | Termination of appointment of Marie Walker as a director on 1 November 2015 (1 page) |
9 May 2016 | Termination of appointment of Marie Walker as a director on 1 November 2015 (1 page) |
9 May 2016 | Appointment of Mr James Ian Harper as a director on 1 November 2015 (2 pages) |
9 May 2016 | Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 April 2016 | Termination of appointment of Gillian Gray as a director on 1 November 2015 (1 page) |
21 April 2016 | Termination of appointment of Gillian Gray as a director on 1 November 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Company name changed afton water leisure\certificate issued on 21/05/15
|
21 May 2015 | Company name changed afton water leisure\certificate issued on 21/05/15
|
19 May 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
19 May 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
13 April 2015 | Appointment of Mrs Margaret Leyland as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mrs Margaret Leyland as a director on 13 April 2015 (2 pages) |
4 September 2014 | Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page) |
4 September 2014 | Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page) |
4 September 2014 | Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page) |
27 June 2014 | Annual return made up to 12 April 2014 no member list (8 pages) |
27 June 2014 | Annual return made up to 12 April 2014 no member list (8 pages) |
23 May 2014 | Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 March 2014 | Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 March 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
24 March 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
20 March 2014 | Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014 (2 pages) |
20 March 2014 | Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014 (2 pages) |
19 March 2014 | Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page) |
7 March 2014 | Appointment of Mrs Evelyn Mcbride as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs May Mcnaught Phillips as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs Marie Walker as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs Mary Harper as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs Evelyn Mcbride as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr John Robert Howat as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr John Robert Howat as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs May Mcnaught Phillips as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs Marie Walker as a director on 27 February 2014 (2 pages) |
7 March 2014 | Appointment of Mrs Mary Harper as a director on 27 February 2014 (2 pages) |
4 March 2014 | Appointment of Ms Gillian Gray as a director on 27 February 2014 (2 pages) |
4 March 2014 | Appointment of Ms Gillian Gray as a director on 27 February 2014 (2 pages) |
14 December 2013 | Termination of appointment of Elizabeth Magdalena Macfadyen as a director on 19 June 2013 (1 page) |
14 December 2013 | Termination of appointment of Elizabeth Magdalena Macfadyen as a director on 19 June 2013 (1 page) |
14 June 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
13 June 2013 | Registered office address changed from 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland on 13 June 2013 (1 page) |
7 April 2013 | Termination of appointment of Elaine Lindsay Hill as a director on 10 March 2013 (1 page) |
7 April 2013 | Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page) |
7 April 2013 | Termination of appointment of Elaine Lindsay Hill as a director on 10 March 2013 (1 page) |
7 April 2013 | Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page) |
28 February 2013 | Appointment of Mrs Georgette Fulton as a director on 13 February 2013 (2 pages) |
28 February 2013 | Appointment of Mrs Georgette Fulton as a director on 13 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Ruth Patterson as a secretary on 12 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Ruth Patterson as a director on 12 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 131 Glaisnock Street Cumnock KA18 1JT United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 131 Glaisnock Street Cumnock KA18 1JT United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Ruth Patterson as a director on 12 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Ruth Patterson as a secretary on 12 February 2013 (1 page) |
23 December 2012 | Appointment of Mrs Elizabeth Magdalena Macfadyen as a director on 23 December 2012 (2 pages) |
23 December 2012 | Appointment of Mrs Elizabeth Magdalena Macfadyen as a director on 23 December 2012 (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
12 April 2012 | Incorporation (17 pages) |
12 April 2012 | Incorporation (17 pages) |