Ayr
KA7 2AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(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 | 10 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Michael Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,536 |
Cash | £1,613 |
Current Liabilities | £101,630 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 July 2012 | Appointment of Michael Irvine Mitchell as a director (3 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
27 July 2012 | Appointment of Michael Irvine Mitchell as a director (3 pages) |
19 July 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 July 2012 | Incorporation (22 pages) |
10 July 2012 | Incorporation (22 pages) |