Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary Name | Elena Anatolievna Sargeant |
---|---|
Nationality | Ukrainian |
Status | Closed |
Appointed | 01 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 December 2015) |
Role | Company Director |
Correspondence Address | 16 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Marie Francoise Raymonde Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Havelock Place Helensburgh Dunbartonshire G84 7HJ Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
70 at £1 | Jeremy Sargeant 70.00% Ordinary |
---|---|
30 at £1 | Elena Sargeant 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,491 |
Cash | £154,795 |
Current Liabilities | £43,936 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 May 2014 | Registered office address changed from 16 St Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ on 22 May 2014 (2 pages) |
22 May 2014 | Resolutions
|
29 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 February 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Jeremy Sargeant on 29 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 July 2002 | Return made up to 29/05/02; full list of members (6 pages) |
17 July 2002 | Company name changed jeremy sargeant (geo consulting) LTD.\certificate issued on 17/07/02 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 June 1998 | Return made up to 29/05/98; no change of members
|
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 11 red inch circle newburgh ellon aberdeenshire AB41 0AW (1 page) |
6 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 September 1995 | Return made up to 29/05/95; no change of members (4 pages) |
29 May 1992 | Incorporation (18 pages) |