Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary Name | Mr Matthew Ratcliffe |
---|---|
Status | Closed |
Appointed | 25 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Director Name | Alan Gordon King |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | William David King |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Rae Tomlinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Secretary Name | Mrs Katie Laura Wood |
---|---|
Status | Resigned |
Appointed | 12 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
Registered Address | 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
475 at £1 | Alan Gordon King 47.50% Ordinary |
---|---|
475 at £1 | William David King 47.50% Ordinary |
25 at £1 | John Ian King 2.50% Ordinary |
25 at £1 | William James King 2.50% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
22 June 2020 | Solvency Statement dated 17/06/20 (1 page) |
22 June 2020 | Statement of capital on 22 June 2020
|
22 June 2020 | Resolutions
|
22 June 2020 | Statement by Directors (1 page) |
19 March 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
12 September 2019 | Termination of appointment of Rae Tomlinson as a director on 12 September 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 1 September 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 2 September 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 3 September 2016 (18 pages) |
15 February 2017 | Full accounts made up to 3 September 2016 (18 pages) |
30 November 2016 | Termination of appointment of Katie Laura Wood as a secretary on 25 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Katie Laura Wood as a secretary on 25 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Timothy John Davies on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Timothy John Davies on 27 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page) |
10 June 2016 | Current accounting period extended from 11 June 2016 to 31 August 2016 (3 pages) |
10 June 2016 | Current accounting period extended from 11 June 2016 to 31 August 2016 (3 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 February 2016 | Secretary's details changed for Mrs Katie Laura Sinclair on 19 January 2016 (3 pages) |
12 February 2016 | Secretary's details changed for Mrs Katie Laura Sinclair on 19 January 2016 (3 pages) |
1 February 2016 | Total exemption full accounts made up to 11 June 2015 (16 pages) |
1 February 2016 | Total exemption full accounts made up to 11 June 2015 (16 pages) |
28 October 2015 | Previous accounting period shortened from 31 October 2015 to 11 June 2015 (3 pages) |
28 October 2015 | Previous accounting period shortened from 31 October 2015 to 11 June 2015 (3 pages) |
12 June 2015 | Registered office address changed from 1875 Great Western Road Glasgow Strathclyde G13 2YD to East Bridge East Bridge Kirkcaldy Fife KY1 2SR on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Timothy John Davies as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Timothy John Davies as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Rae Tomlinson as a director on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of William David King as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mrs Katie Laura Sinclair as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Katie Laura Sinclair as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of William David King as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Rae Tomlinson as a director on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 1875 Great Western Road Glasgow Strathclyde G13 2YD to East Bridge East Bridge Kirkcaldy Fife KY1 2SR on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Alan Gordon King as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Alan Gordon King as a director on 12 June 2015 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Re-registration from a private unlimited company to a private limited company
|
14 May 2015 | Re-registration from a private unlimited company to a private limited company
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Re-registration of Memorandum and Articles (7 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 August 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
28 August 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
18 March 2013 | Incorporation (27 pages) |
18 March 2013 | Incorporation (27 pages) |