Banchory
Kincardineshire
AB31 5ZG
Scotland
Director Name | Mrs Marjorie Anne Naylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Forestside Drive Banchory Kincardineshire AB31 5ZG Scotland |
Secretary Name | Mrs Marjorie Anne Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Forestside Drive Banchory Kincardineshire AB31 5ZG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Riaz Ahmad & Company Ca 96 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | David James Naylor 50.00% Ordinary |
---|---|
1 at £1 | Marjorie Anne Naylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,880 |
Cash | £30,749 |
Current Liabilities | £33,196 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
13 January 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
13 January 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
14 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages) |
22 May 2012 | Director's details changed for David James Naylor on 6 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages) |
22 May 2012 | Director's details changed for David James Naylor on 6 April 2012 (2 pages) |
22 May 2012 | Director's details changed for David James Naylor on 6 April 2012 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 August 2011 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 16 August 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 June 2005 | Return made up to 29/04/05; no change of members (2 pages) |
14 June 2005 | Return made up to 29/04/05; no change of members (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members
|
29 May 2003 | Return made up to 21/05/03; full list of members
|
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |