Peterculter
Aberdeenshire
AB14 0LP
Scotland
Secretary Name | Euphemia Marion Christine McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnside Road Peterculter Aberdeenshire AB14 0LP Scotland |
Director Name | Graeme David McKay (Now Deceased) |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinecrest Drive Bieldside Aberdeen AB15 9FJ Scotland |
Registered Address | 9 Burnside Road Peterculter Aberdeenshire AB14 0LP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
510 at £1 | Executors Of Graeme David Mckay 51.00% Ordinary |
---|---|
490 at £1 | Euphemia Marion Christine Mckay 49.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Termination of appointment of Graeme David Mckay (Now Deceased) as a director on 3 August 2015 (1 page) |
18 November 2015 | Termination of appointment of Graeme David Mckay (Now Deceased) as a director on 3 August 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Secretary's details changed for Euphemia Marion Christine Mckay on 30 March 2012 (1 page) |
22 October 2012 | Registered office address changed from 8 Pinecrest Drive Bieldside Aberdeen Aberdeenshire AB15 9FJ Scotland on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Euphemia Marion Christine Mckay on 30 March 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 26 August 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Graeme David Mckay on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Graeme David Mckay on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Euphemia Marion Christine Mckay on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Euphemia Marion Christine Mckay on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 August 2002 | Resolutions
|
16 August 2002 | Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 2002 | Incorporation (18 pages) |