Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
Director Name | Mrs Lessia Dovgal |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 12 January 2016) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Ballgreen House School Road Drumlithie Stonehaven Aberdeenshire AB39 3YS Scotland |
Secretary Name | Mrs Lessia Dovgal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballgreen House School Road Drumlithie Stonehaven Aberdeenshire AB39 3YS Scotland |
Director Name | Janice Margaret Murray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 February 2000) |
Role | Educational Consultant |
Correspondence Address | Ball Green House School Road, Drumlithie Stonehaven Kincardineshire AB3 2YS Scotland |
Secretary Name | Janice Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 week after company formation) |
Appointment Duration | 6 years (resigned 22 September 2000) |
Role | Educational Consultant |
Correspondence Address | Ball Green House School Road, Drumlithie Stonehaven Kincardineshire AB3 2YS Scotland |
Secretary Name | William Gordon Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | Kanata, Sunnyside Culloden Moor Inverness Nothern IV2 5EE Scotland |
Secretary Name | Mr Roderick Gordon Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballgreen House School Road Drumlithie Stonehaven Aberdeenshire AB39 3YS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ballgreen House School Road Drumlithie Stonehaven Aberdeenshire AB39 3YS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
6 at £1 | Mrs Lessia Dovgal 60.00% Ordinary |
---|---|
4 at £1 | Mr Roderick Gordon Murray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,353 |
Cash | £919 |
Current Liabilities | £11,272 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Secretary's details changed for Mrs Lessia Murray on 15 June 2011 (1 page) |
2 September 2011 | Director's details changed for Mrs Lessia Murray on 15 June 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Secretary's change of particulars lessia murray logged form (1 page) |
1 September 2009 | Director's change of particulars / roderick murray / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / lessia murray / 01/09/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from ballgreen house school road drumlithie stonehaven aberdeenshire AB39 2FB (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 April 2008 | Director appointed mrs lessia murray (1 page) |
24 April 2008 | Secretary appointed mrs lessia murray (1 page) |
23 April 2008 | Appointment terminated secretary roderick murray (1 page) |
5 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Return made up to 31/08/05; full list of members (7 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
30 January 2002 | Return made up to 31/08/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 October 2000 | Ad 22/09/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 January 2000 | Return made up to 31/08/99; no change of members (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
30 January 1998 | Return made up to 31/08/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: ballgreen school road drumlithie kincardineshire AB3 2YS (1 page) |
13 September 1996 | Return made up to 31/08/96; full list of members
|
24 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 November 1995 | Return made up to 31/08/95; full list of members
|
28 June 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |