Company NameThe Zone Ayrshire C.I.C.
Company StatusDissolved
Company NumberSC512260
CategoryCommunity Interest Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameThe Zone Ayrshire Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Jessica Weaver
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed04 August 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMcGowan House Central Avenue
Ardeer
Stevenston
KA20 3LN
Scotland
Secretary NameMr William Darroch Borland
StatusClosed
Appointed01 June 2016(10 months after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2017)
RoleCompany Director
Correspondence AddressThe Zone 67 Dockhead Street
Saltcoats
Ayrshire
KA21 5ED
Scotland
Director NameMrs Jessica Mackay
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address1 North Crescent Road
Ardrossan
Ayrshire
KA22 8LY
Scotland

Location

Registered AddressMcGowan House Central Avenue
Ardeer
Stevenston
North Ayrshire
KA20 3LN
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2016Director's details changed for Mrs Jessica Weaver on 29 August 2016 (2 pages)
29 August 2016Director's details changed for Mrs Jessica Weaver on 29 August 2016 (2 pages)
29 August 2016Registered office address changed from 1 North Crescent Road Ardrossan Ayrshire KA22 8LY United Kingdom to Mcgowan House Central Avenue Ardeer Stevenston North Ayrshire KA20 3LN on 29 August 2016 (1 page)
29 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 August 2016Registered office address changed from 1 North Crescent Road Ardrossan Ayrshire KA22 8LY United Kingdom to Mcgowan House Central Avenue Ardeer Stevenston North Ayrshire KA20 3LN on 29 August 2016 (1 page)
29 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 June 2016Company name changed the zone ayrshire LTD\certificate issued on 24/06/16
  • CONNOT ‐ Change of name notice
(65 pages)
24 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-22
(2 pages)
24 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-22
(2 pages)
24 June 2016Company name changed the zone ayrshire LTD\certificate issued on 24/06/16
  • CONNOT ‐ Change of name notice
(65 pages)
1 June 2016Appointment of Mr William Darroch Borland as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Jessica Mackay as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Jessica Mackay as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr William Darroch Borland as a secretary on 1 June 2016 (2 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)