About

Registered Number: SC064417
Date of Incorporation: 28/03/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: C/O JAMIE BICKET, 1 Academy Street, Troon, Ayrshire, KA10 6AQ

 

Having been setup in 1978, George Bicket (Ayrshire) Ltd are based in Ayrshire. There is one director listed as Bicket, Jamie Alexander for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BICKET, Jamie Alexander 31 August 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
AP01 - Appointment of director 02 November 2017
AP03 - Appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 15 August 2014
OC-DV - Order of Court - dissolution void 08 August 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2013
DS01 - Striking off application by a company 06 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AC93 - N/A 23 September 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2009
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2008
652a - Application for striking off 04 November 2008
AUD - Auditor's letter of resignation 20 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 06 February 2008
287 - Change in situation or address of Registered Office 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 18 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 25 October 2003
466(Scot) - N/A 20 November 2002
466(Scot) - N/A 20 November 2002
363s - Annual Return 06 November 2002
410(Scot) - N/A 05 July 2002
410(Scot) - N/A 05 July 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 02 August 1995
363b - Annual Return 22 December 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 22 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
288 - N/A 27 May 1986
363 - Annual Return 17 February 1986
363 - Annual Return 08 November 1984
NEWINC - New incorporation documents 28 March 1978

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 June 2002 Outstanding

N/A

Floating charge 20 June 2002 Outstanding

N/A

Standard security 24 August 1984 Outstanding

N/A

Bond & floating charge 14 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.