Arbroath
Angus
DD11 1JP
Scotland
Secretary Name | Huma Rehman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 22 James Street Arbroath Angus DD11 1JE Scotland |
Director Name | Mr Steven Donald Whittaker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 January 2008) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 61 Keptie Road Arbroath Angus DD11 3EF Scotland |
Secretary Name | Mr Steven Donald Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 January 2008) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 61 Keptie Road Arbroath Angus DD11 3EF Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | www.wittakersoptometrists.co.uk |
---|
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
50 at £1 | Mark Lawrence Whittaker 50.00% Ordinary A |
---|---|
50 at £1 | Mark Lawrence Whittaker 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,339 |
Cash | £903 |
Current Liabilities | £19,560 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Court order insolvency:order to defer dissolution till 03/11/2015 (2 pages) |
5 May 2015 | Court order insolvency:order to defer dissolution till 03/11/2015 (2 pages) |
3 February 2015 | Notice of final meeting of creditors (3 pages) |
3 February 2015 | Notice of final meeting of creditors (3 pages) |
13 June 2014 | Court order notice of winding up (1 page) |
13 June 2014 | Notice of winding up order (1 page) |
13 June 2014 | Notice of winding up order (1 page) |
13 June 2014 | Court order notice of winding up (1 page) |
13 June 2014 | Registered office address changed from 262 High Street Arbroath Angus DD11 1JE United Kingdom on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 262 High Street Arbroath Angus DD11 1JE United Kingdom on 13 June 2014 (2 pages) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-11-01
|
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mark Lawrence Whittaker on 6 December 2009 (2 pages) |
24 August 2011 | Director's details changed for Mark Lawrence Whittaker on 6 December 2009 (2 pages) |
24 August 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mark Lawrence Whittaker on 6 December 2009 (2 pages) |
24 August 2011 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (2 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed huma rehman (1 page) |
25 February 2008 | Secretary appointed huma rehman (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 06/12/05; full list of members (5 pages) |
27 January 2006 | Return made up to 06/12/05; full list of members (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 06/12/03; full list of members (5 pages) |
10 January 2004 | Return made up to 06/12/03; full list of members (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 06/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 06/12/02; full list of members (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
21 February 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (5 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
15 May 2001 | Partic of mort/charge * (6 pages) |
15 May 2001 | Partic of mort/charge * (6 pages) |
2 February 2001 | Memorandum and Articles of Association (26 pages) |
2 February 2001 | Memorandum and Articles of Association (26 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Company name changed bonsquare 554 LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed bonsquare 554 LIMITED\certificate issued on 29/01/01 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
6 December 2000 | Incorporation (32 pages) |
6 December 2000 | Incorporation (32 pages) |