Forres
Morayshire
IV36 2GY
Scotland
Director Name | May Elizabeth McIntosh |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(4 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 31 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferryhill Forres Morayshire IV36 2GY Scotland |
Secretary Name | May Elizabeth McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(4 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 31 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferryhill Forres Morayshire IV36 2GY Scotland |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 9 Ferryhill Forres Morayshire IV36 2GY Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
500 at £1 | James Mcintosh 50.00% Ordinary |
---|---|
500 at £1 | May Elizabeth Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,447 |
Cash | £38,447 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for James Mcintosh on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for May Elizabeth Mcintosh on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for James Mcintosh on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for May Elizabeth Mcintosh on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 September 2004 | Particulars of contract relating to shares (4 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Ad 25/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 2004 | Particulars of contract relating to shares (4 pages) |
21 September 2004 | Ad 25/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
30 June 2000 | Incorporation (18 pages) |
30 June 2000 | Incorporation (18 pages) |