About

Registered Number: SC224787
Date of Incorporation: 31/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 3 Wellington Square, Ayr, Ayrshire, KA7 1EN

 

Wellington Properties (Ayr) Ltd was founded on 31 October 2001 and are based in Ayrshire, it's status at Companies House is "Active". The current directors of the business are Doran, Edwin Charles, O'sullivan, Finbar Bosco. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Edwin Charles 02 October 2009 - 1
O'SULLIVAN, Finbar Bosco 31 October 2001 21 June 2014 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
DS02 - Withdrawal of striking off application by a company 27 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 08 May 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 08 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 June 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 03 September 2007
410(Scot) - N/A 25 April 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.