Fort Lauderdale Fl33308
Florida
United States
Secretary Name | Mr Jean-Louis Stutzmann |
---|---|
Status | Closed |
Appointed | 01 March 2015(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 1960 Ne 62nd Court Fort Lauderdale Florida 33308 United States |
Director Name | Gillian Patrick Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1989) |
Role | Company Director |
Correspondence Address | 2 Forestside Drive Banchory Kincardineshire AB31 3ZG Scotland |
Secretary Name | Eileen Mary Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1989) |
Role | Company Director |
Correspondence Address | 54 Forestside Drive Banchory Kincardineshire AB31 3ZG Scotland |
Secretary Name | Cooper & Hay (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1989(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 1991) |
Correspondence Address | 12 Bon Accord Square Aberdeen Grampian AB11 6YF Scotland |
Secretary Name | Duthie Ward Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 March 2015) |
Correspondence Address | 42 Carden Place Aberdeen Aberdeenshire AB10 1UP Scotland |
Registered Address | 6 Rubislaw Place Aberdeen AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
17.5k at £1 | Eileen Mary Stutzmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,577 |
Cash | £25,923 |
Current Liabilities | £7,872 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 March 1987 | Delivered on: 13 March 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail unit at 16 high street, banchory. Outstanding |
---|---|
4 July 1983 | Delivered on: 8 July 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 July 2018 | Satisfaction of charge 1 in full (4 pages) |
6 July 2018 | Satisfaction of charge 2 in full (4 pages) |
18 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
2 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 May 2010 | Director's details changed for Eileen Mary Stutzmann on 28 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Eileen Mary Stutzmann on 28 January 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Duthie Ward Solicitors on 28 January 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Duthie Ward Solicitors on 28 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
24 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
8 May 2006 | Return made up to 28/01/06; full list of members (6 pages) |
8 May 2006 | Return made up to 28/01/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 6 rubislaw place aberdeen AB10 1XN (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 6 rubislaw place aberdeen AB10 1XN (1 page) |
1 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 5 rubislaw place aberdeen AB10 1XN (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 5 rubislaw place aberdeen AB10 1XN (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 30 carden place aberdeen AB10 1PQ (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 30 carden place aberdeen AB10 1PQ (1 page) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members
|
6 February 2001 | Return made up to 28/01/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 February 1999 | Return made up to 28/01/99; full list of members
|
16 February 1999 | Return made up to 28/01/99; full list of members
|
17 March 1998 | Return made up to 28/01/98; no change of members
|
17 March 1998 | Return made up to 28/01/98; no change of members
|
1 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 May 1997 | Return made up to 28/01/97; no change of members
|
7 May 1997 | Return made up to 28/01/97; no change of members
|
20 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 54 forestside drive banchory (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 54 forestside drive banchory (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |