Belhelvie
Aberdeenshire
AB23 8RD
Scotland
Director Name | Mr Gavin Ian Rushton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Field Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Cormack Place Newmachar AB21 0NP Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2003(1 year after company formation) |
Appointment Duration | 12 years, 12 months (closed 07 June 2016) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Mr Mark Stephen Rushton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Fairview Manor Danestone Bridge Of Don Aberdeen AB22 8ZY Scotland |
Director Name | Jamie Simmers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 4 Skelly Rock Aberdeen AB12 3JH Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £257 |
Cash | £2,666 |
Current Liabilities | £7,229 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Secretary's details changed for Add Accountancy Limited on 13 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Gavin Ian Rushton on 13 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Hazel Llewellyn on 13 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Add Accountancy Limited on 13 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Hazel Llewellyn on 13 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Gavin Ian Rushton on 13 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 (14 pages) |
22 June 2011 | Annual return made up to 12 June 2011 (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 July 2010 | Termination of appointment of Mark Rushton as a director (2 pages) |
16 July 2010 | Termination of appointment of Mark Rushton as a director (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 (11 pages) |
9 July 2010 | Annual return made up to 12 June 2010 (11 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 12/06/08; no change of members (7 pages) |
9 July 2008 | Return made up to 12/06/08; no change of members (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 June 2007 | Return made up to 12/06/07; no change of members
|
20 June 2007 | Return made up to 12/06/07; no change of members
|
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page) |
26 June 2006 | Return made up to 12/06/06; full list of members
|
26 June 2006 | Return made up to 12/06/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 January 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
17 January 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 November 2003 | Return made up to 12/06/03; full list of members; amend (7 pages) |
22 November 2003 | Return made up to 12/06/03; full list of members; amend (7 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |