Ayr
KA7 1JA
Scotland
Secretary Name | Mr Donald Macintyre |
---|---|
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
Registered Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Donald Macintyre 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Registered office address changed from 29 South Harbour Street Ayr KA7 1JA to 29 South Harbour Street Ayr KA7 1JA on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 29 South Harbour Street Ayr KA7 1JA to 29 South Harbour Street Ayr KA7 1JA on 19 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mr Donnie Macintyre on 15 February 2014 (1 page) |
16 February 2015 | Secretary's details changed for Mr Donnie Macintyre on 15 February 2014 (1 page) |
16 February 2015 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 December 2014 | Director's details changed for Mr Donnie Macintyre on 28 January 2014 (3 pages) |
5 December 2014 | Director's details changed for Mr Donnie Macintyre on 28 January 2014 (3 pages) |
6 June 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|