Ayr
KA7 2AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Clark Daniel Taylor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ewenfield Gardens Ayr Ayrshire KA7 2QN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mabbott.com |
---|
Registered Address | Ellersley House 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alan Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £774 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 August 2014 | Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages) |
12 August 2014 | Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages) |
12 August 2014 | Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages) |
12 August 2014 | Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages) |
12 August 2014 | Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Director's details changed for Clark Daniel Taylor on 20 March 2013 (3 pages) |
4 April 2013 | Director's details changed for Clark Daniel Taylor on 20 March 2013 (3 pages) |
19 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 March 2013 (1 page) |
10 September 2012 | Appointment of Clark Taylor as a director (3 pages) |
10 September 2012 | Appointment of Clark Taylor as a director (3 pages) |
24 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 May 2012 | Incorporation (22 pages) |
23 May 2012 | Incorporation (22 pages) |