Gardenstown
Banffshire
AB45 3DF
Scotland
Director Name | Mrs Joyce Buchan Nicol |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 October 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Troup View Gardenstown Banffshire AB45 3DF Scotland |
Secretary Name | Mrs Joyce Buchan Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 October 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Troup View Gardenstown Banffshire AB45 3DF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 2 Bon Accord Crescent Aberdeen Grampian AB11 6DH Scotland |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Mr George Murray Nicol 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joyce Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,900,742 |
Cash | £61,231 |
Current Liabilities | £241,492 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting of voluntary winding up (4 pages) |
28 August 2014 | Registered office address changed from 5 Troup View Gardenstown Banffshire AB45 3DF to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (2 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 August 2012 | Director's details changed for George Murray Nicol on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 5 Troup View Gardenstown Banffshire AB45 3DQ on 28 August 2012 (1 page) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 January 2009 | Return made up to 18/06/08; no change of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 18/06/04; full list of members
|
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Ad 19/06/02--------- £ si 1@1 (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 2 bon accord crescent aberdeen AB11 6DH (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (18 pages) |