Stonehaven
Aberdeenshire
AB39 8AG
Scotland
Secretary Name | Mrs Margaret Stewart Hales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Nether Cairnhill Drive Chapelton Stonehaven Aberdeenshire AB39 8AG Scotland |
Director Name | Margaret Stewart Hales |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Fairview Manor Danestone Aberdeen Aberdeenshire AB22 8ZY Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Fairview Little Tillybirloch Midmar Inverurie Aberdeenshire AB51 7PS Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Norman Hales 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Stewart Hales 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,990 |
Cash | £50,626 |
Current Liabilities | £5,717 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 1991 | Delivered on: 21 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 November 2015 | Secretary's details changed for Mrs Margaret Stewart Hales on 7 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Mrs Margaret Stewart Hales on 7 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr James Norman Hales on 7 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr James Norman Hales on 7 November 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Mrs Margaret Stewart Hales on 24 July 2015 (1 page) |
28 October 2015 | Director's details changed for Mr James Norman Hales on 24 July 2015 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 June 2014 | Director's details changed for Mr James Norman Hales on 30 May 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mrs Margaret Stewart Hales on 30 May 2014 (1 page) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Mr James Norman Hales on 15 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Mrs Margaret Stewart Hales on 15 April 2013 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr James Norman Hales on 14 February 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Secretary's details changed for Mrs Margaret Stewart Hales on 14 February 2012 (2 pages) |
4 May 2011 | Secretary's details changed for Margaret Stewart Hales on 2 July 2010 (2 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for James Norman Hales on 2 July 2010 (3 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Margaret Stewart Hales on 2 July 2010 (2 pages) |
4 May 2011 | Director's details changed for James Norman Hales on 2 July 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 April 2010 | Director's details changed for James Norman Hales on 9 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for James Norman Hales on 9 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / margaret hales / 09/04/2008 (1 page) |
9 April 2009 | Director's change of particulars / james hales / 09/04/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 April 2008 | Secretary's change of particulars / margaret hales / 14/04/2008 (1 page) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / james hales / 14/04/2008 (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page) |
12 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 3 dee street aberdeen AB11 6DQ (1 page) |
6 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 May 1997 | Return made up to 09/04/97; full list of members
|
10 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 April 1996 | Return made up to 09/04/96; no change of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |