Company NameAyonor Limited
Company StatusDissolved
Company NumberSC447760
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Junior Courtney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed19 January 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMark Courtney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Junior Courtney
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,330
Cash£23,726
Current Liabilities£20,485

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Company name changed kapowski doodle creative LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
4 November 2015Company name changed ayonor steel buildings LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Director's details changed for Mr Junior Courtney on 3 August 2015 (2 pages)
3 November 2015Director's details changed for Mr Junior Courtney on 3 August 2015 (2 pages)
14 July 2015Termination of appointment of Mark Courtney as a director on 14 July 2015 (1 page)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG to 272 Bath Street Glasgow G2 4JR on 30 January 2015 (1 page)
26 January 2015Appointment of Junior Courtney as a director on 19 January 2015 (2 pages)
23 January 2015Company name changed filscot (inverness) LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
22 January 2015Director's details changed for Mark Courtney on 22 January 2015 (2 pages)
26 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
16 April 2013Incorporation (22 pages)