Company NameAu Fc C.I.C.
Company StatusDissolved
Company NumberSC452811
CategoryCommunity Interest Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Graham Peterkin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleSolicitor(Retired)
Country of ResidenceScotland
Correspondence AddressSomerset Park, Somerset Road
Ayr
KA8 9NB
Scotland
Director NameMr Callum Peter Brown Yorke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(9 months after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2017)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address17 Morton Drive
Dalrymple
KA6 6QA
Scotland
Director NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr David John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSomerset Park, Somerset Road
Ayr
KA8 9NB
Scotland
Director NameMr Mark Peter Meehan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Auchendoon Crescent
Ayr
KA7 4AT
Scotland
Director NameMr Gilbert McKie Andrew
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Bellevue Road
Ayr
KA7 2SA
Scotland
Director NameMr Edward Thomas Cattell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2017)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence Address4 Craiksland Court
Loans
KA10 7HN
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Location

Registered AddressSomerset Park
Somerset Road
Ayr
KA8 9NB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1David Watson & Graham Peterkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£250
Current Liabilities£249

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Termination of appointment of Edward Thomas Cattell as a director on 15 May 2017 (1 page)
5 June 2017Termination of appointment of Gilbert Mckie Andrew as a director on 15 May 2017 (1 page)
18 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-18
  • GBP 1
(7 pages)
29 June 2016Termination of appointment of David John Watson as a director on 30 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Termination of appointment of Mark Peter Meehan as a director on 9 March 2016 (2 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
22 July 2015Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 1 June 2015 (1 page)
22 July 2015Registered office address changed from 109 Douglas Street Glasgow G2 4HB to Somerset Park, Somerset Road Ayr KA8 9NB on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 1 June 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(8 pages)
25 March 2014Appointment of Mr Gilbert Mckie Andrew as a director (2 pages)
25 March 2014Appointment of Mr Callum Peter Brown Yorke as a director (2 pages)
24 March 2014Appointment of Mr Mark Peter Meehan as a director (2 pages)
24 March 2014Appointment of Mr Edward Thomas Cattell as a director (2 pages)
16 July 2013Appointment of Mr James Graham Peterkin as a director (3 pages)
15 July 2013Termination of appointment of Nicholas Howie as a director (2 pages)
15 July 2013Appointment of Mr David John Watson as a director (3 pages)
20 June 2013Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(53 pages)