Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 December 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Telephone | 01569 763990 |
---|---|
Telephone region | Stonehaven |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Margaret Bicker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294 |
Cash | £27,067 |
Current Liabilities | £28,023 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 September 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Margaret Bicker as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 20 queens road aberdeen (1 page) |
13 November 2007 | New secretary appointed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 July 2003 | Return made up to 16/06/03; full list of members (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
18 July 2001 | Return made up to 16/06/01; full list of members (5 pages) |
21 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 July 2000 | Return made up to 16/06/00; full list of members (5 pages) |
20 March 2000 | Resolutions
|
8 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
31 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
19 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 July 1997 | Return made up to 24/06/97; full list of members
|
2 June 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
20 September 1996 | Company name changed isandco two hundred and ninety f our LIMITED\certificate issued on 23/09/96 (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
24 June 1996 | Incorporation (33 pages) |