Ayr
KA7 4GA
Scotland
Director Name | Mrs Fionagh Fairbairn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 6 Cumbrae Drive Ayr KA7 4GA Scotland |
Secretary Name | Mrs Fionagh Fairbairn |
---|---|
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cumbrae Drive Ayr KA7 4GA Scotland |
Director Name | Mr Alexander Clark Fairbairn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ae Fond Kiss Ayr Road Irvine Ayrshire KA11 5AB Scotland |
Director Name | Mr Alexander Clark Fairbairn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ae Fond Kiss Ayr Road Irvine Ayrshire KA11 5AB Scotland |
Website | www.lalucerestaurant.com |
---|
Registered Address | 6 Cumbrae Drive Ayr KA7 4GA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Alexander Fairbairn 50.00% Ordinary |
---|---|
1 at £1 | Fionagh Fairbairn 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Secretary's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 6 Cumbrae Drive Ayr KA7 4GA on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Alexander Clark Fairbairn on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Alexander Clark Fairbairn on 13 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 6 Cumbrae Drive Ayr KA7 4GA on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
19 April 2017 | Registered office address changed from 4 Wellington Square Ayr KA7 1EN to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 4 Wellington Square Ayr KA7 1EN to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 19 April 2017 (2 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 August 2014 | Registration of charge SC4689850001, created on 8 August 2014 (8 pages) |
14 August 2014 | Registration of charge SC4689850001, created on 8 August 2014 (8 pages) |
14 August 2014 | Registration of charge SC4689850001, created on 8 August 2014 (8 pages) |
13 February 2014 | Appointment of Mr Alexander Clark Fairbairn as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Alexander Fairbairn as a director (1 page) |
13 February 2014 | Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Alexander Clark Fairbairn as a director (2 pages) |
13 February 2014 | Appointment of Mr Alexander Clark Fairbairn as a director (2 pages) |
13 February 2014 | Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page) |
13 February 2014 | Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Alexander Fairbairn as a director (1 page) |
13 February 2014 | Termination of appointment of Alexander Fairbairn as a director (1 page) |
13 February 2014 | Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Alexander Clark Fairbairn as a director (2 pages) |
13 February 2014 | Termination of appointment of Alexander Fairbairn as a director (1 page) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|