Parkhall
Glasgow
G81 3NF
Scotland
Secretary Name | Ellen Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 September 2014) |
Role | Housewife |
Correspondence Address | 26 Milton Mains Road Clydebank Dunbartonshire G81 3NF Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Director Name | Ellen Murray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2007) |
Role | Housewife |
Correspondence Address | 26 Milton Mains Road Clydebank Dunbartonshire G81 3NF Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ellen Murray 50.00% Ordinary |
---|---|
50 at £1 | William Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,360 |
Cash | £21,847 |
Current Liabilities | £20,061 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages) |
26 November 2013 | Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages) |
26 November 2013 | Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-01
|
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-01
|
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 March 2010 | Director's details changed for William Murray on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for William Murray on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 June 2008 | Appointment terminated director ellen murray (1 page) |
18 June 2008 | Appointment terminated director ellen murray (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 December 2007 | New secretary appointed;new director appointed (1 page) |
6 December 2007 | New secretary appointed;new director appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |