Ayr
KA6 6AL
Scotland
Director Name | Ms Helen Jane Breckenridge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54f Bellevue Crescent Ayr KA7 2DR Scotland |
Director Name | Mr Nicholas Capon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54f Bellevue Crescent Ayr KA7 2DR Scotland |
Director Name | Lindsey Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 5 Park Terrace Ayr KA7 2AN Scotland |
Registered Address | Co Taylor Accounting Services Lindston Farm Ayr KA6 6AL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
27 August 2020 | Registered office address changed from Flat 0/1 5 Park Terrace Ayr KA7 2AN Scotland to Co Taylor Accounting Services Lindston Farm Ayr KA6 6AL on 27 August 2020 (1 page) |
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (1 page) |
24 October 2019 | Registered office address changed from 54F Bellevue Crescent Ayr KA7 2DR Scotland to Flat 0/1 5 Park Terrace Ayr KA7 2AN on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Miss Helen Breckenridge as a director on 10 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Lindsey Wilson as a director on 10 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
30 May 2019 | Termination of appointment of Helen Jane Breckenridge as a director on 17 May 2019 (1 page) |
30 May 2019 | Appointment of Lindsey Wilson as a director on 17 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Nicholas Capon as a director on 14 May 2019 (1 page) |
22 May 2019 | Cessation of Nicholas Capon as a person with significant control on 14 May 2019 (1 page) |
25 March 2019 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland to 54F Bellevue Crescent Ayr KA7 2DR on 25 March 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Change of details for Mr Nicholas Capon as a person with significant control on 28 April 2017 (2 pages) |
29 August 2017 | Change of details for Mr Nicholas Capon as a person with significant control on 28 April 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Ms Helen Jane Breckenridge as a person with significant control on 28 April 2017 (2 pages) |
29 August 2017 | Change of details for Ms Helen Jane Breckenridge as a person with significant control on 28 April 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 May 2017 | Director's details changed for Mr Nicholas Capon on 28 April 2017 (2 pages) |
1 May 2017 | Director's details changed for Ms Helen Jane Breckenridge on 28 April 2017 (2 pages) |
1 May 2017 | Director's details changed for Mr Nicholas Capon on 28 April 2017 (2 pages) |
1 May 2017 | Director's details changed for Ms Helen Jane Breckenridge on 28 April 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|