Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLSEASONS (AYRSHIRE) LIMITED
Company Information for

ALLSEASONS (AYRSHIRE) LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC110729
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Allseasons (ayrshire) Ltd
ALLSEASONS (AYRSHIRE) LIMITED was founded on 1988-04-22 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
ALLSEASONS (AYRSHIRE) LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALLSEASONS (AYRSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER GIBB MALCOLM
Company Secretary 2008-06-06
ANDREW MALCOLM
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER GIBB MALCOLM
Director 1989-09-30 2008-06-06
LYNN CAMPBELL MCGREGOR
Company Secretary 1997-10-14 2008-05-12
LYNN CAMPBELL MCGREGOR
Director 1996-04-30 2008-05-12
ANDREW MALCOLM
Director 1989-09-30 2006-01-31
ELIZABETH ANN FRENCH
Company Secretary 1996-04-30 1997-07-04
ANDREW MALCOLM
Company Secretary 1989-09-30 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER GIBB MALCOLM MUIRBANK LIMITED Company Secretary 2005-12-16 CURRENT 2005-09-20 Dissolved 2016-02-02
ANDREW MALCOLM HOLLIS HOMES LIMITED Director 1998-04-02 CURRENT 1998-04-02 Dissolved 2014-08-01
ANDREW MALCOLM BARRWOOD LIMITED Director 1998-04-02 CURRENT 1998-04-02 Dissolved 2016-08-16
ANDREW MALCOLM ALLSEASONS DEVELOPMENTS LIMITED Director 1993-02-23 CURRENT 1993-01-25 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-20GAZ1FIRST GAZETTE
2016-12-20GAZ1FIRST GAZETTE
2016-07-143(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2013-07-231(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2013-07-223(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-02-043.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-11-141(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24 BERESFORD TERRACE AYR AYRSHIRE KA7 2EG
2012-10-01LATEST SOC01/10/12 STATEMENT OF CAPITAL;GBP 10000
2012-10-01AR0130/09/12 FULL LIST
2011-12-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-28AR0130/09/11 FULL LIST
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/09/10 FULL LIST
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GIBB MALCOLM / 18/12/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM / 18/12/2009
2010-05-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 09/10/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MALCOLM
2008-06-26288aSECRETARY APPOINTED JENNIFER MALCOLM
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNN MCGREGOR
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-23225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-25363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-19363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-06363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-25363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-17288aNEW SECRETARY APPOINTED
1997-10-17288bSECRETARY RESIGNED
1997-03-26410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-14363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-26288SECRETARY RESIGNED
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15288NEW DIRECTOR APPOINTED
1995-12-04AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-18363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1994-11-22363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-11-2288(2)RAD 25/02/94--------- £ SI 4000@1
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities



Licences & Regulatory approval
We could not find any licences issued to ALLSEASONS (AYRSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2012-11-13
Fines / Sanctions
No fines or sanctions have been issued against ALLSEASONS (AYRSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ALLSEASONS (AYRSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSEASONS (AYRSHIRE) LIMITED
Trademarks
We have not found any records of ALLSEASONS (AYRSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSEASONS (AYRSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ALLSEASONS (AYRSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyALLSEASONS (AYRSHIRE) LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSEASONS (AYRSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLSEASONS (AYRSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.