Ballindalloch
Banff-Shire
AB37 9AQ
Scotland
Secretary Name | Mr Lawrence Darius Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Ballinleish Kirkmichael Ballindalloch Banff-Shire AB37 9AQ Scotland |
Director Name | Mr Lawrence Darius Roberts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 January 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Ballinleish Kirkmichael Ballindalloch Banffshire AB37 9AQ Scotland |
Director Name | Michael John Apps |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2000) |
Role | Business Analyst |
Correspondence Address | 4 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Secretary Name | Joanne Barbara Apps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1999) |
Role | Staff Consultant |
Correspondence Address | 4 Georgina Place Scone Perth PH2 6TB Scotland |
Secretary Name | Barbara Irene Apps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 4 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ballinleish Kirkmichael Ballindalloch Banffshire AB37 9AQ Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
99 at £1 | Joanne Barbara Apps 99.00% Ordinary |
---|---|
1 at £1 | Lawrence Darius Roberts 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £6,176 |
Current Liabilities | £20,015 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (1 page) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2018 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 March 2013 | Appointment of Mr Lawrence Darius Roberts as a director (2 pages) |
8 March 2013 | Appointment of Mr Lawrence Darius Roberts as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
18 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / joanne apps / 14/03/2008 (1 page) |
10 November 2008 | Secretary's change of particulars / lawrence roberts / 14/03/2008 (2 pages) |
10 November 2008 | Director's change of particulars / joanne apps / 14/03/2008 (1 page) |
10 November 2008 | Secretary's change of particulars / lawrence roberts / 14/03/2008 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from struie cottage ardgay sutherland IV24 3DH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from struie cottage ardgay sutherland IV24 3DH (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members
|
15 October 2002 | Return made up to 02/10/02; full list of members
|
6 September 2002 | Registered office changed on 06/09/02 from: 4 georgina place scone perth PH2 6TB (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4 georgina place scone perth PH2 6TB (1 page) |
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
19 October 2000 | Return made up to 02/10/00; full list of members
|
19 October 2000 | Return made up to 02/10/00; full list of members
|
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
28 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 4 georgina place scone perth PH2 6TB (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 4 georgina place scone perth PH2 6TB (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
2 October 1998 | Incorporation (13 pages) |
2 October 1998 | Incorporation (13 pages) |