Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
Secretary Name | Mr Maurice John Huck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia Golf Club Flat Traill Drive Montrose DD10 8SW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.stewartgordon.org |
---|
Registered Address | 22 St. Michaels Crescent Newtonhill Stonehaven Kincardineshire AB39 3TW Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | Andrena Gordon 50.00% Ordinary |
---|---|
1 at £1 | Stewart Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £158 |
Current Liabilities | £18,447 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Notification of Andrena Graham Baxter Gordon as a person with significant control on 12 August 2017 (2 pages) |
15 August 2017 | Notification of Andrena Graham Baxter Gordon as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Andrena Graham Baxter Gordon as a person with significant control on 12 August 2017 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Maurice Huck as a secretary (1 page) |
29 August 2012 | Termination of appointment of Maurice Huck as a secretary (1 page) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Director's details changed for Stewart Gordon on 12 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Stewart Gordon on 12 August 2010 (2 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 22 st michaels crescent newtonhill aberdeen AB39 3TW (1 page) |
10 September 2008 | Director's change of particulars / stewart gordon / 31/03/2008 (1 page) |
10 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / maurice huck / 31/03/2008 (1 page) |
10 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / maurice huck / 31/03/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 22 st michaels crescent newtonhill aberdeen AB39 3TW (1 page) |
10 September 2008 | Director's change of particulars / stewart gordon / 31/03/2008 (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2006 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
30 January 2006 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 October 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 August 2002 | Incorporation (9 pages) |
12 August 2002 | Incorporation (9 pages) |