Ayr
KA7 1UD
Scotland
Secretary Name | Barry Duddy |
---|---|
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Fullarton Street Ayr KA7 1UD Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Barry Duddy 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
12 January 2015 | Administrative restoration application (3 pages) |
12 January 2015 | Administrative restoration application (3 pages) |
12 January 2015 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 4 Fullarton Street Ayr South Ayrshire KA7 1UD on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 4 Fullarton Street Ayr South Ayrshire KA7 1UD on 11 November 2013 (1 page) |
3 October 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages) |
16 May 2013 | Incorporation Statement of capital on 2013-05-16
|
16 May 2013 | Incorporation Statement of capital on 2013-05-16
|