Ayr
KA7 2EG
Scotland
Secretary Name | Brian Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(1 day after company formation) |
Appointment Duration | 2 years (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Registered office address changed from Maryhill Burgh Halls, Unit F8 10 Gairbraid Avenue Glasgow G20 8YE United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Maryhill Burgh Halls, Unit F8 10 Gairbraid Avenue Glasgow G20 8YE United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on 22 August 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
31 December 2014 | Appointment of Removed Under Section 1095 as a director on 20 November 2014
|
31 December 2014 | Appointment of Brian Murray as a secretary on 20 November 2014 (3 pages) |
31 December 2014 | Appointment of Removed Under Section 1095 as a director on 20 November 2014
|
31 December 2014 | Appointment of Brian Murray as a director on 20 November 2014 (3 pages) |
31 December 2014 | Appointment of Brian Murray as a secretary on 20 November 2014 (3 pages) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|