Ayr
KA7 4RJ
Scotland
Secretary Name | Miss Amanda Jane Mackintosh |
---|---|
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longlands Park Ayr KA7 4RJ Scotland |
Registered Address | 3 Longlands Park Ayr KA7 4RJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
10 at £1 | Keith Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £2,395 |
Current Liabilities | £11,936 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Registered office address changed from 100 Mountcastle Wynd Kilwinning Ayrshire KA13 6DH to 3 Longlands Park Ayr KA7 4RJ on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 100 Mountcastle Wynd Kilwinning Ayrshire KA13 6DH to 3 Longlands Park Ayr KA7 4RJ on 17 December 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 November 2013 | Registered office address changed from 9 Nursery Square Minishant Maybole Ayrshire KA19 8AJ Scotland on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 9 Nursery Square Minishant Maybole Ayrshire KA19 8AJ Scotland on 30 November 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|