Cove Bay
Aberdeen
AB12 3DY
Scotland
Secretary Name | Norma Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(4 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
Director Name | Anthony James Foster |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cove Walk Cove Bay Aberdeen AB12 3DY Scotland |
Director Name | Gavin Thomas Kelly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2004) |
Role | Engineer |
Correspondence Address | 57 Bruntland Court Portlethan Aberdeen AB12 4UQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony James Foster Jnr 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Anthony James Foster (Jnr) on 10 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Norma Foster on 10 March 2011 (1 page) |
20 July 2011 | Secretary's details changed for Norma Foster on 10 March 2011 (1 page) |
20 July 2011 | Director's details changed for Anthony James Foster on 10 March 2011 (2 pages) |
20 July 2011 | Director's details changed for Anthony James Foster on 10 March 2011 (2 pages) |
20 July 2011 | Director's details changed for Anthony James Foster (Jnr) on 10 March 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Anthony James Foster on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Anthony James Foster on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony James Foster on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
30 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Return made up to 15/03/05; full list of members
|
12 September 2005 | Return made up to 15/03/05; full list of members
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Registered office changed on 20/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
15 March 2002 | Incorporation (16 pages) |
15 March 2002 | Incorporation (16 pages) |