Golf Road
Ballater
Aberdeenshire
AB35 5RS
Scotland
Secretary Name | Jane Katharina Michie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Killarney Golf Road Ballater Aberdeenshire AB35 5RS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
5 at £1 | Jane Katherina Michie 50.00% Ordinary |
---|---|
5 at £1 | Mr Allan William Charles Michie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,115 |
Cash | £453 |
Current Liabilities | £5,667 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 April 2015 | Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Alana William Charles Michie on 28 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 August 2006 | Return made up to 26/04/06; full list of members
|
20 July 2006 | Registered office changed on 20/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
11 October 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
21 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 06/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (15 pages) |