Strathaven
ML10 6EL
Scotland
Secretary Name | Jean Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kibblestane Place Strathaven ML10 6EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(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 | 03 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 135 - 137 Hardgate Aberdeen AB11 6XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Jean Veitch 50.00% Ordinary |
---|---|
1 at £1 | M.j. Veitch 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Director's details changed for Michael John Veitch on 30 June 2010 (2 pages) |
29 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 November 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 11 thistle place aberdeen AB10 1UZ (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
23 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
4 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (1 page) |
3 July 2001 | Incorporation (13 pages) |