Company NameBrambles Ayr Limited
Company StatusDissolved
Company NumberSC485649
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 2014(9 years, 7 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Kenneth Walker Nairn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address4 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr John Barclay Dalton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address27 Anderson Avenue
Mauchline
Ayrshire
KA5 6EZ
Scotland
Secretary NameKenneth Nairn
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Jonathon Donald Taysum
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2017)
RoleAir Traffic Controller
Country of ResidenceScotland
Correspondence Address45 Longhill Avenue
Ayr
KA7 4DY
Scotland

Location

Registered Address4 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 October 2017Cessation of Jonathon Donald Taysum as a person with significant control on 15 May 2017 (1 page)
17 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 October 2017Cessation of Jonathon Donald Taysum as a person with significant control on 17 October 2017 (1 page)
17 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 May 2017Termination of appointment of Jonathon Donald Taysum as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Jonathon Donald Taysum as a director on 15 May 2017 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2015Memorandum and Articles of Association (13 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Memorandum and Articles of Association (13 pages)
8 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
8 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
8 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
5 February 2015Appointment of Mr Jonathan Donald Taysum as a director (2 pages)
5 February 2015Appointment of Mr Jonathan Donald Taysum as a director on 8 January 2015 (2 pages)
5 February 2015Appointment of Mr Jonathan Donald Taysum as a director (2 pages)
5 February 2015Appointment of Mr Jonathan Donald Taysum as a director on 8 January 2015 (2 pages)
5 February 2015Appointment of Mr Jonathan Donald Taysum as a director on 8 January 2015 (2 pages)
1 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)