Ayr
Ayrshire
KA6 6AL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Trevor Matthew Lee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2013) |
Role | Management Entertainment And Leisure |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr South Ayrshire KA7 2AY Scotland |
Director Name | Mr Mark David Struthers |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2013) |
Role | Management Entertainment And Leisure |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr South Ayrshire KA7 2AY Scotland |
Director Name | Mr Charles William Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2013) |
Role | Management Entertainment And Leisure |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr South Ayrshire KA7 2AY Scotland |
Director Name | Clark Daniel Taylor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Steven Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ewenfield Gardens Ayr Ayrshire KA7 2QN Scotland |
Director Name | Mr Alan Charles Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Miss Mariea Mohan |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38a Carrick Street Ayr Ayrshire KA7 1NS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Taylor Accounting Services Lindston Farm Ayr Ayrshire KA6 6AL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
1 at £1 | Alan Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
12 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to 3 High Maybole Road Ayr KA7 4EB on 14 April 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 January 2020 | Termination of appointment of Mariea Mohan as a director on 26 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Alan Charles Taylor as a director on 1 March 2019 (1 page) |
28 January 2019 | Appointment of Miss Mariea Mohan as a director on 14 January 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Marguerita Taylor as a director on 5 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Marguerita Taylor as a director on 5 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 February 2015 | Termination of appointment of Steven Taylor as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Taylor as a director on 19 February 2015 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
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 | 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) |
12 August 2014 | Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 May 2013 | Appointment of Mr Steven Taylor as a director (3 pages) |
1 May 2013 | Termination of appointment of Charles Taylor as a director (2 pages) |
1 May 2013 | Termination of appointment of Charles Taylor as a director (2 pages) |
1 May 2013 | Appointment of Mr Steven Taylor as a director (3 pages) |
13 March 2013 | Appointment of Clark Dnaiel Taylor as a director (3 pages) |
13 March 2013 | Appointment of Clark Dnaiel Taylor as a director (3 pages) |
5 February 2013 | Termination of appointment of Trevor Lee as a director (2 pages) |
5 February 2013 | Termination of appointment of Mark Struthers as a director (2 pages) |
5 February 2013 | Termination of appointment of Trevor Lee as a director (2 pages) |
5 February 2013 | Termination of appointment of Mark Struthers as a director (2 pages) |
4 December 2012 | Appointment of Trevor Matthew Lee as a director (3 pages) |
4 December 2012 | Appointment of Mr Charles William Taylor as a director (3 pages) |
4 December 2012 | Appointment of Mr Charles William Taylor as a director (3 pages) |
4 December 2012 | Appointment of Mark David Struthers as a director (3 pages) |
4 December 2012 | Appointment of Mark David Struthers as a director (3 pages) |
4 December 2012 | Appointment of Trevor Matthew Lee as a director (3 pages) |
28 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages) |
23 November 2012 | Incorporation (22 pages) |
23 November 2012 | Incorporation (22 pages) |