Turriff
Aberdeenshire
AB53 4FD
Scotland
Director Name | Mrs Una Agnes Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Cornfield Place Turriff Aberdeenshire AB53 4FD Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 August 2014) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | nigelnthomsonjoiners.co.uk |
---|---|
Telephone | 01888 568809 |
Telephone region | Turriff |
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 |
1 at £1 | Mr Nigel Thomson 50.00% Ordinary |
---|---|
1 at £1 | Mr Una Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £23,656 |
Current Liabilities | £50,227 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 August 2012 | Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
15 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
15 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (11 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (11 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (11 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 July 2008 | Return made up to 01/07/08; no change of members (7 pages) |
16 July 2008 | Return made up to 01/07/08; no change of members (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 July 2007 | Return made up to 01/07/07; no change of members
|
18 July 2007 | Return made up to 01/07/07; no change of members
|
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire, AB51 0BZ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire, AB51 0BZ (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
17 December 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Incorporation (17 pages) |