Netherly
Stonehaven
Kincardineshire
AB39 3QT
Scotland
Director Name | Wilma May Bruce |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(4 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 September 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Crawfield Grange Newbigging Netherly Stonehaven Kincardineshire AB39 3QT Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 September 2015) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 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 | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Allan Emslie Lees Bruce 50.00% Ordinary |
---|---|
50 at £1 | Wilma May Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,810 |
Cash | £6 |
Current Liabilities | £11,618 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
15 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 2011 (6 pages) |
27 September 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
27 September 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
31 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages) |
31 August 2011 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages) |
31 August 2011 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / wilma bruce / 01/03/2009 (1 page) |
4 August 2009 | Director's change of particulars / wilma bruce / 01/03/2009 (1 page) |
4 August 2009 | Director's change of particulars / allan bruce / 01/03/2009 (1 page) |
4 August 2009 | Director's change of particulars / allan bruce / 01/03/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
11 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members
|
20 July 2005 | Return made up to 21/06/05; full list of members
|
11 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
11 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members
|
27 June 2003 | Return made up to 21/06/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
22 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 September 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
5 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 September 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
5 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (6 pages) |
7 November 2001 | Partic of mort/charge * (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
21 June 2001 | Incorporation (20 pages) |
21 June 2001 | Incorporation (20 pages) |