Dissolved
Dissolved 2017-03-07
Company Information for ALLSEASONS (AYRSHIRE) LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC110729
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
ALLSEASONS (AYRSHIRE) LIMITED | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH | |
Company Number | SC110729 | |
---|---|---|
Date formed | 1988-04-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER GIBB MALCOLM |
||
ANDREW MALCOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER GIBB MALCOLM |
Director | ||
LYNN CAMPBELL MCGREGOR |
Company Secretary | ||
LYNN CAMPBELL MCGREGOR |
Director | ||
ANDREW MALCOLM |
Director | ||
ELIZABETH ANN FRENCH |
Company Secretary | ||
ANDREW MALCOLM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUIRBANK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-09-20 | Dissolved 2016-02-02 | |
HOLLIS HOMES LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2014-08-01 | |
BARRWOOD LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2016-08-16 | |
ALLSEASONS DEVELOPMENTS LIMITED | Director | 1993-02-23 | CURRENT | 1993-01-25 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24 BERESFORD TERRACE AYR AYRSHIRE KA7 2EG | |
LATEST SOC | 01/10/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GIBB MALCOLM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM / 18/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 09/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER MALCOLM | |
288a | SECRETARY APPOINTED JENNIFER MALCOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNN MCGREGOR | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
88(2)R | AD 25/02/94--------- £ SI 4000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
Appointment of Receivers | 2012-11-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as ALLSEASONS (AYRSHIRE) LIMITED are:
Initiating party | Event Type | Appointment of Receivers | |
---|---|---|---|
Defending party | ALLSEASONS (AYRSHIRE) LIMITED | Event Date | |
Company Number: SC110729 (In Receivership) I, Thomas Campbell MacLennan, of RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ, hereby give notice that on 2 November 2012, Kenneth Robert Craig and I were appointed as Joint Receivers of the whole property and assets of the above company in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, Preferential Creditors are required to lodge their claims with me within six months of the date of this notice. T C MacLennan , Joint Receiver RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |