Turriff
Aberdeenshire
AB53 8HY
Scotland
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2004(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 February 2016) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Mrs Elizabeth Bayman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 1992) |
Role | Housewife |
Correspondence Address | Upper Cothal Mill Cothal Dyce |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 10 May 2003) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2004) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Stephen Bayman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Stephen Bayman on 1 October 2009 (2 pages) |
23 October 2014 | Director's details changed for Mr Stephen Bayman on 1 October 2009 (2 pages) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Stephen Bayman on 26 June 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 15 May 2010 (8 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 15/05/08; no change of members (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members
|
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 15/05/05; full list of members
|
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 22 carden place aberdeen aberdeenshire AB10 1UQ (1 page) |
23 September 2004 | Return made up to 15/05/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 99 bon accord street aberdeen AB1 2ED (1 page) |
24 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 July 2000 | Return made up to 15/05/00; full list of members
|
12 August 1999 | Return made up to 15/05/99; no change of members (8 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 August 1998 | Return made up to 15/05/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 April 1996 | Director's particulars changed (2 pages) |
30 March 1996 | Resolutions
|
17 August 1995 | Registered office changed on 17/08/95 from: 59 high street turriff AB5 7EL aberdeenshire AB5 7EL (1 page) |
12 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |