Ayr
KA8 9NB
Scotland
Director Name | Mr Callum Peter Brown Yorke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2017) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 17 Morton Drive Dalrymple KA6 6QA Scotland |
Director Name | Mr Nicholas Alexander Howie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr David John Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Somerset Park, Somerset Road Ayr KA8 9NB Scotland |
Director Name | Mr Mark Peter Meehan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Auchendoon Crescent Ayr KA7 4AT Scotland |
Director Name | Mr Gilbert McKie Andrew |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Bellevue Road Ayr KA7 2SA Scotland |
Director Name | Mr Edward Thomas Cattell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2017) |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Craiksland Court Loans KA10 7HN Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Registered Address | Somerset Park Somerset Road Ayr KA8 9NB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
1 at £1 | David Watson & Graham Peterkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £250 |
Current Liabilities | £249 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Termination of appointment of Edward Thomas Cattell as a director on 15 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Gilbert Mckie Andrew as a director on 15 May 2017 (1 page) |
18 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-18
|
29 June 2016 | Termination of appointment of David John Watson as a director on 30 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Termination of appointment of Mark Peter Meehan as a director on 9 March 2016 (2 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Registered 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 2015 | Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 1 June 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 March 2014 | Appointment of Mr Gilbert Mckie Andrew as a director (2 pages) |
25 March 2014 | Appointment of Mr Callum Peter Brown Yorke as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark Peter Meehan as a director (2 pages) |
24 March 2014 | Appointment of Mr Edward Thomas Cattell as a director (2 pages) |
16 July 2013 | Appointment of Mr James Graham Peterkin as a director (3 pages) |
15 July 2013 | Termination of appointment of Nicholas Howie as a director (2 pages) |
15 July 2013 | Appointment of Mr David John Watson as a director (3 pages) |
20 June 2013 | Incorporation of a Community Interest Company
|