Aberdeen
AB10 6XA
Scotland
Director Name | Mike Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 31 October 2017) |
Role | Environmental Cnt |
Country of Residence | Scotland |
Correspondence Address | 54 Gladstone Place Aberdeen AB10 6XA Scotland |
Secretary Name | Margaret Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 31 October 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 54 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.mikebooth.co.uk |
---|
Registered Address | 54 Gladstone Place Aberdeen AB10 6XA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
99 at £1 | Margaret Elizabeth Booth 49.50% Ordinary B |
---|---|
50 at £1 | Margaret Elizabeth Booth 25.00% Ordinary A |
50 at £1 | Michael John Booth 25.00% Ordinary A |
1 at £1 | Michael John Booth 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,596 |
Cash | £58,948 |
Current Liabilities | £720 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mike Booth on 23 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Margaret Booth on 23 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Margaret Booth on 23 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mike Booth on 23 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
1 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
10 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | £ nc 10000/2000 28/05/98 (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: unit 1 balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Ad 01/06/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: unit 1 balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 01/06/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | £ nc 10000/2000 28/05/98 (1 page) |
16 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Company name changed mmb consultancy LIMITED\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed mmb consultancy LIMITED\certificate issued on 10/06/98 (2 pages) |
7 May 1998 | Incorporation (18 pages) |
7 May 1998 | Incorporation (18 pages) |