Buckie
Moray
AB56 1LJ
Scotland
Secretary Name | Margaret Lappin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mid Street Buckie Moray AB56 1JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Net Worth | -£30,168 |
Current Liabilities | £153,943 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Notice of final meeting of creditors (3 pages) |
7 October 2011 | Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 1A cluny square buckie moray AB56 1AH (1 page) |
4 September 2008 | Court order notice of winding up (1 page) |
4 September 2008 | Notice of winding up order (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (6 pages) |
23 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (16 pages) |