Ayr
KA7 2RB
Scotland
Director Name | Mr Kevin Minhua Fan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 15 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
Director Name | Mr Paul Edmund Silk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
Director Name | Mr Warren Mark Sunderland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
Director Name | Mr Brian Nicol Mair |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
Registered Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2024 | Application to strike the company off the register (2 pages) |
22 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
16 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Purchase of own shares.
|
7 April 2022 | Cancellation of shares. Statement of capital on 10 October 2021
|
16 January 2022 | Director's details changed for Mr Brian Nicol Mair on 16 January 2022 (2 pages) |
11 January 2022 | Cancellation of shares. Statement of capital on 10 October 2021
|
19 December 2021 | Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB United Kingdom to Inverlea Carrick Road Ayr KA7 2RB on 19 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
12 October 2021 | Purchase of own shares.
|
16 September 2021 | Cancellation of shares. Statement of capital on 10 August 2020
|
19 July 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
31 January 2021 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
22 May 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
4 April 2020 | Cessation of Paul Edmund Silk as a person with significant control on 23 December 2019 (1 page) |
4 April 2020 | Notification of Kevin Minhua Fan as a person with significant control on 23 December 2019 (2 pages) |
20 January 2020 | Purchase of own shares. (3 pages) |
20 January 2020 | Cancellation of shares. Statement of capital on 3 January 2020
|
3 January 2020 | Resolutions
|
3 January 2020 | Resolutions
|
3 January 2020 | Solvency Statement dated 23/12/19 (7 pages) |
3 January 2020 | Statement of capital on 3 January 2020
|
3 January 2020 | Statement by Directors (5 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
15 October 2019 | Incorporation Statement of capital on 2019-10-15
|