Ayr
KA7 2AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(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 | Clark Daniel Taylor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Scott Swiatek |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY 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 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (2 pages) |
18 January 2017 | Application to strike the company off the register (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
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 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Termination of appointment of Scott Swiatek as a director (1 page) |
28 November 2013 | Termination of appointment of Scott Swiatek as a director (1 page) |
25 April 2013 | Appointment of Mr Scott Swiatek as a director (3 pages) |
25 April 2013 | Appointment of Mr Scott Swiatek as a director (3 pages) |
21 March 2013 | Company name changed nightlife LTD\certificate issued on 21/03/13
|
21 March 2013 | Company name changed nightlife LTD\certificate issued on 21/03/13
|
13 March 2013 | Appointment of Alan Charles Taylor as a director (3 pages) |
13 March 2013 | Appointment of Clark Daniel Taylor as a director (3 pages) |
13 March 2013 | Appointment of Clark Daniel Taylor as a director (3 pages) |
13 March 2013 | Appointment of Alan Charles Taylor as a director (3 pages) |
11 March 2013 | Termination of appointment of a director (2 pages) |
11 March 2013 | Termination of appointment of a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2013 | Incorporation (21 pages) |
6 March 2013 | Incorporation (21 pages) |