Kinloss
Forres
Morayshire
IV36 2UA
Scotland
Director Name | Rosemary Veronica Lawson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brough House Kinloss Forres Moray IV36 2UA Scotland |
Secretary Name | Arthur Mark Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | Scotland |
Correspondence Address | Brough House Kinloss Forres Morayshire IV36 2UA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | librario.com |
---|---|
Telephone | 01355 220588 |
Telephone region | East Kilbride |
Registered Address | Brough House Milton Brodie Kinloss Moray IV36 2UA Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
100 at £1 | Arthur Mark Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,760 |
Current Liabilities | £59,388 |
Latest Accounts | 19 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 September |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 19 September 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 19 September 2016 (8 pages) |
29 November 2016 | Previous accounting period extended from 31 May 2016 to 19 September 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 May 2016 to 19 September 2016 (1 page) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2010 | Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
26 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 14 harrow inn close high street elgin moray IV30 1BP (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 14 harrow inn close high street elgin moray IV30 1BP (1 page) |
3 May 2006 | Return made up to 07/05/06; full list of members
|
3 May 2006 | Return made up to 07/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: commerce house south street elgin IV30 1JE (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: commerce house south street elgin IV30 1JE (1 page) |
10 May 2005 | Return made up to 07/05/05; no change of members (4 pages) |
10 May 2005 | Return made up to 07/05/05; no change of members (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
10 May 2004 | Return made up to 07/05/04; no change of members (4 pages) |
10 May 2004 | Return made up to 07/05/04; no change of members (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |