Ayr
KA7 1BG
Scotland
Director Name | Mr Garry Robertson Martin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Food And Drink |
Country of Residence | Scotland |
Correspondence Address | 33-35 South Harbour Street Ayr KA7 1JA Scotland |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dunure Road Ayr KA7 4HR Scotland |
Registered Address | 33 - 35 South Harbour Street South Harbour Street Quay West Bar Ayr KA7 1JA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
7 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2016 | Registered office address changed from 28 Clarke Avenue Ayr KA7 2XE Scotland to 33 - 35 South Harbour Street South Harbour Street Quay West Bar Ayr KA7 1JA on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from 28 Clarke Avenue Ayr KA7 2XE Scotland to 33 - 35 South Harbour Street South Harbour Street Quay West Bar Ayr KA7 1JA on 6 February 2016 (1 page) |
9 October 2015 | Termination of appointment of Alan Martin as a director on 1 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Henrik Barsy as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Henrik Barsy as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Alan Martin as a director on 1 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Henrik Barsy as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Alan Martin as a director on 1 October 2015 (1 page) |
26 February 2015 | Appointment of Mr Alan Martin as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Martin as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Garry Martin as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Garry Martin as a director on 26 February 2015 (1 page) |
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|