Ayr
KA8 8DG
Scotland
Director Name | Ms Gail Ramage |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 153 High Street Irvine KA12 8AD Scotland |
Director Name | Miss Rachel Victoria Hamilton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland |
Registered Address | 12 Limekiln Road Ayr KA8 8DG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gail Ramage 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 4 days from now) |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 12B limekiln road, ayr, KA8 8DG registered under title number AYR63891. Outstanding |
---|---|
16 May 2022 | Delivered on: 16 May 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
25 October 2021 | Delivered on: 11 November 2021 Persons entitled: Bramhall Commercial Limited Classification: A registered charge Particulars: Commercial premises 12B limekiln road, ayr registered in the land register of scotland under title number AYR63891. Outstanding |
5 November 2021 | Delivered on: 11 November 2021 Persons entitled: Bramhall Commercial Limited Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 1 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 12B kimekilns road ayr AYR63891. Outstanding |
20 March 2014 | Delivered on: 9 April 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
22 December 2023 | Registration of charge SC4712530008, created on 21 December 2023 (6 pages) |
---|---|
19 December 2023 | Registration of charge SC4712530007, created on 18 December 2023 (14 pages) |
10 May 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
10 May 2023 | Termination of appointment of Rachel Victoria Hamilton as a director on 1 May 2023 (1 page) |
10 May 2023 | Appointment of Mr Hugh Edward Mulgrew as a director on 1 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
18 May 2022 | Satisfaction of charge SC4712530004 in full (1 page) |
18 May 2022 | Registration of charge SC4712530006, created on 17 May 2022 (3 pages) |
18 May 2022 | Satisfaction of charge SC4712530003 in full (1 page) |
16 May 2022 | Registration of charge SC4712530005, created on 16 May 2022 (5 pages) |
24 March 2022 | Satisfaction of charge SC4712530001 in full (1 page) |
24 March 2022 | Satisfaction of charge SC4712530002 in full (1 page) |
3 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
11 November 2021 | Registration of charge SC4712530003, created on 5 November 2021 (16 pages) |
11 November 2021 | Registration of charge SC4712530004, created on 25 October 2021 (6 pages) |
3 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from Eldo House Monkton Rd Prestwick KA9 2PB to 12 Limekiln Road Ayr KA8 8DG on 9 July 2019 (1 page) |
20 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 June 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 June 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 June 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been suspended (1 page) |
22 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017 (2 pages) |
16 January 2017 | Appointment of Miss Rachel Hamilton as a director on 1 October 2016 (3 pages) |
16 January 2017 | Appointment of Miss Rachel Hamilton as a director on 1 October 2016 (3 pages) |
15 December 2016 | Termination of appointment of Gail Ramage as a director on 1 October 2016 (2 pages) |
15 December 2016 | Termination of appointment of Gail Ramage as a director on 1 October 2016 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 April 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 April 2016 | Annual return made up to 28 February 2016 Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 28 February 2016 Statement of capital on 2016-04-27
|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Administrative restoration application (3 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Administrative restoration application (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 May 2014 | Registration of charge 4712530002 (7 pages) |
1 May 2014 | Registration of charge 4712530002 (7 pages) |
9 April 2014 | Registration of charge 4712530001 (10 pages) |
9 April 2014 | Registration of charge 4712530001 (10 pages) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|