About

Registered Number: SC267864
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 36 South Harbour Street, Ayr, KA7 1JT,

 

Having been setup in 2004, The Foundry (Ab) Ltd are based in Ayr, it has a status of "Dissolved". We do not know the number of employees at the company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEWAY, Edward John Lawrie 13 May 2004 - 1
DUFFIN, Graeme Ian 13 May 2004 11 December 2019 1
JONES, Alexander 13 May 2004 11 December 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AD01 - Change of registered office address 12 May 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AAMD - Amended Accounts 30 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 10 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 10 November 2005
363s - Annual Return 28 July 2005
410(Scot) - N/A 12 April 2005
225 - Change of Accounting Reference Date 08 April 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.