Coull
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Secretary Name | Mrs Sandra Anne Keatch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Of Kincraigie Coull Aboyne Aberdeenshire AB34 4TT Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £573,569 |
Gross Profit | £52,976 |
Net Worth | £381,212 |
Cash | £232 |
Current Liabilities | £299,168 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Notice of final meeting of creditors (2 pages) |
13 April 2017 | Notice of final meeting of creditors (2 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 25 June 2012 (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
9 October 2004 | Registered office changed on 09/10/04 from: 16 albyn place aberdeen AB10 1PS (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 16 albyn place aberdeen AB10 1PS (1 page) |
5 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
5 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
16 December 2003 | Partic of mort/charge * (7 pages) |
16 December 2003 | Partic of mort/charge * (7 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
6 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
6 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: unit 27 frederick street centre aberdeen AB25 1HY (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: unit 27 frederick street centre aberdeen AB25 1HY (1 page) |
1 February 2001 | Ad 26/01/01--------- £ si 400000@1=400000 £ ic 9/400009 (2 pages) |
1 February 2001 | Ad 26/01/01--------- £ si 400000@1=400000 £ ic 9/400009 (2 pages) |
27 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 February 2000 | Return made up to 05/03/99; full list of members (6 pages) |
11 February 2000 | Return made up to 05/03/99; full list of members (6 pages) |
1 April 1998 | Ad 17/03/98--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
1 April 1998 | Ad 17/03/98--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
5 March 1998 | Incorporation (48 pages) |
5 March 1998 | Incorporation (48 pages) |