Alloway
Ayr
KA7 4NP
Scotland
Director Name | Mrs Shona Lyall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenfield Avenue Alloway Ayr KA7 4NP Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2023 | Application to strike the company off the register (1 page) |
13 March 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
22 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
20 February 2019 | Registered office address changed from 26a Great King Street Edinburgh EH3 6QH Scotland to 1 Hill Street Edinburgh EH2 3JP on 20 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom to 26a Great King Street Edinburgh EH3 6QH on 7 February 2019 (1 page) |
15 February 2018 | Registered office address changed from 26a Great King Street Edinburgh EH3 6QH United Kingdom to Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 15 February 2018 (1 page) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|