Inverurie
Aberdeenshire
AB51 4RY
Scotland
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Lauraine Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 83 Selbie Drive Inverurie Aberdeenshire AB51 3YB Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 43 Strathburn Gardens Inverurie Aberdeenshire AB51 4RY Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
1 at £1 | Garry Alexander Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,439 |
Cash | £66,633 |
Current Liabilities | £27,982 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2021 | Application to strike the company off the register (1 page) |
30 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 June 2019 | Termination of appointment of Stronachs as a secretary on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Garry Alexander Horne on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Garry Alexander Horne on 15 June 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Registered office address changed from Dyce Villa Inverurie Aberdeenshire AB51 3UR on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Dyce Villa Inverurie Aberdeenshire AB51 3UR on 15 March 2012 (1 page) |
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Garry Alexander Horne on 11 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Stronachs on 11 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Stronachs on 11 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Garry Alexander Horne on 11 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / garry horne / 19/11/2007 (1 page) |
22 July 2008 | Director's change of particulars / garry horne / 19/11/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 3 craignathunder inverurie aberdeenshire AB51 4LQ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 3 craignathunder inverurie aberdeenshire AB51 4LQ (1 page) |
16 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
16 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 townhead road inverurie aberdeenshire AB51 4RZ (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 townhead road inverurie aberdeenshire AB51 4RZ (1 page) |
2 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 May 2004 | Return made up to 11/06/03; full list of members
|
17 May 2004 | Return made up to 11/06/03; full list of members
|
18 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
31 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 January 2001 | Return made up to 11/06/00; full list of members
|
24 January 2001 | Return made up to 11/06/00; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 83 selbie drive inverurie aberdeenshire (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 83 selbie drive inverurie aberdeenshire (1 page) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Return made up to 11/06/99; no change of members (4 pages) |
21 September 1999 | Return made up to 11/06/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 August 1998 | Return made up to 11/06/98; full list of members
|
10 August 1998 | Return made up to 11/06/98; full list of members
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 34 albyn place aberdeen AB10 1FW (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 34 albyn place aberdeen AB10 1FW (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (1 page) |
8 July 1997 | New director appointed (1 page) |
11 June 1997 | Incorporation (18 pages) |
11 June 1997 | Incorporation (18 pages) |