Old Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Moira Angela May Grigor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Mildurah Old Whiteford Pitcaple Aberdeenshire AB51 5EB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Moira Angela May Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Mildurah Old Whiteford Pitcaple Aberdeenshire AB51 5EB Scotland |
Director Name | Chloe Narelle Grigor |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mildurah Old Whiteford Pitcaple Inverurie Aberdeenshire AB51 5EB Scotland |
Director Name | Hayden Lewis Grigor |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mildurah Old Whiteford Pitcaple Inverurie Aberdeenshire AB51 5EB Scotland |
Registered Address | Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,677 |
Cash | £15,097 |
Current Liabilities | £89,857 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
20 April 2018 | Termination of appointment of Moira Angela May Grigor as a director on 1 March 2018 (1 page) |
20 April 2018 | Termination of appointment of Moira Angela May Grigor as a secretary on 1 March 2018 (1 page) |
17 October 2017 | Termination of appointment of Chloe Narelle Grigor as a director on 31 October 2016 (1 page) |
17 October 2017 | Termination of appointment of Hayden Lewis Grigor as a director on 31 October 2016 (1 page) |
17 October 2017 | Termination of appointment of Chloe Narelle Grigor as a director on 31 October 2016 (1 page) |
17 October 2017 | Termination of appointment of Hayden Lewis Grigor as a director on 31 October 2016 (1 page) |
5 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Appointment of Hayden Lewis Grigor as a director (2 pages) |
21 August 2013 | Appointment of Hayden Lewis Grigor as a director (2 pages) |
6 August 2013 | Appointment of Chloe Narelle Grigor as a director (2 pages) |
6 August 2013 | Appointment of Chloe Narelle Grigor as a director (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 May 2009 | Return made up to 17/05/09; no change of members (3 pages) |
19 May 2009 | Return made up to 17/05/09; no change of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 May 2008 | Return made up to 17/05/08; no change of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; no change of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2006 | Return made up to 17/05/06; no change of members (6 pages) |
23 May 2006 | Return made up to 17/05/06; no change of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 May 2005 | Return made up to 17/05/05; no change of members (4 pages) |
16 May 2005 | Return made up to 17/05/05; no change of members (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 May 2003 | Return made up to 17/05/03; no change of members (4 pages) |
20 May 2003 | Return made up to 17/05/03; no change of members (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 May 2002 | Location of register of members (1 page) |
23 May 2002 | Location of register of members (1 page) |
23 May 2002 | Return made up to 17/05/02; no change of members (4 pages) |
23 May 2002 | Return made up to 17/05/02; no change of members (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 May 2000 | Return made up to 17/05/00; no change of members (4 pages) |
15 May 2000 | Return made up to 17/05/00; no change of members (4 pages) |
31 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
20 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
20 May 1999 | Director's particulars changed (1 page) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 July 1998 | Return made up to 17/05/98; full list of members
|
8 July 1998 | Return made up to 17/05/98; full list of members
|
22 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 July 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
12 July 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
29 May 1996 | Return made up to 17/05/96; full list of members
|
29 May 1996 | Return made up to 17/05/96; full list of members
|
6 July 1995 | Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
19 June 1995 | Company name changed mullfield LIMITED\certificate issued on 20/06/95 (4 pages) |
19 June 1995 | Company name changed mullfield LIMITED\certificate issued on 20/06/95 (4 pages) |
17 May 1995 | Incorporation (32 pages) |
17 May 1995 | Incorporation (32 pages) |