Ayr
KA7 1LP
Scotland
Director Name | Mr Thomas Finlay Lawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Role | Aircraft Sheetmetal Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hunter Road Crosshouse Kilmarnock KA2 0LB Scotland |
Registered Address | 34 Newmarket Street Ayr KA7 1LP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2022 | Application to strike the company off the register (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
6 February 2018 | Notification of Wendy Jane Bevan as a person with significant control on 1 February 2018 (2 pages) |
6 February 2018 | Cessation of Thomas Finlay Lawson as a person with significant control on 1 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Thomas Finlay Lawson as a director on 1 February 2018 (1 page) |
6 February 2018 | Appointment of Ms Wendy Jane Bevan as a director on 1 February 2018 (2 pages) |
6 February 2018 | Registered office address changed from 1 Spiersbridge Way Business Park 1 Spiersbridge Way Suite 19 Glasgow G46 8NG Scotland to 34 Newmarket Street Ayr KA7 1LP on 6 February 2018 (1 page) |
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|