Ayr
KA7 1QB
Scotland
Director Name | Mr Jonathan Barnes McTear |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenwood Gate Dreghorn Irvine KA11 4GZ Scotland |
Website | www.prolevelsoccer.com |
---|
Registered Address | 5 Queens Terrace Ayr South Ayrshire KA7 1DU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
25 at £5k | Gordon Ingles 50.00% Ordinary |
---|---|
25 at £5k | Jonathan Mctear 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Register inspection address has been changed from 7C Salisbury Place Prestwick Ayrshire KA9 1JR Scotland to 5 Queens Terrace Ayr South Ayrshire KA7 1DU (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Register inspection address has been changed from 7C Salisbury Place Prestwick Ayrshire KA9 1JR Scotland to 5 Queens Terrace Ayr South Ayrshire KA7 1DU (1 page) |
28 January 2016 | Registered office address changed from C/O Gordon Inglis 7C Salisbury Place Prestwick Ayrshire KA9 1JR to 5 Queens Terrace Ayr South Ayrshire KA7 1DU on 28 January 2016 (1 page) |
28 January 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 January 2016 | Registered office address changed from , C/O Gordon Inglis, 7C Salisbury Place, Prestwick, Ayrshire, KA9 1JR to 5 Queens Terrace Ayr South Ayrshire KA7 1DU on 28 January 2016 (1 page) |
28 January 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 January 2016 | Registered office address changed from , C/O Gordon Inglis, 7C Salisbury Place, Prestwick, Ayrshire, KA9 1JR to 5 Queens Terrace Ayr South Ayrshire KA7 1DU on 28 January 2016 (1 page) |
24 August 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
24 August 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from , 14 Kirkport, Ayr, KA7 1QB, Scotland to 5 Queens Terrace Ayr South Ayrshire KA7 1DU on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 14 Kirkport Ayr KA7 1QB Scotland to C/O Gordon Inglis 7C Salisbury Place Prestwick Ayrshire KA9 1JR on 13 January 2015 (1 page) |
13 January 2015 | Register inspection address has been changed to 7C Salisbury Place Prestwick Ayrshire KA9 1JR (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed to 7C Salisbury Place Prestwick Ayrshire KA9 1JR (1 page) |
13 January 2015 | Registered office address changed from , 14 Kirkport, Ayr, KA7 1QB, Scotland to 5 Queens Terrace Ayr South Ayrshire KA7 1DU on 13 January 2015 (1 page) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|