Inverurie
Aberdeenshire
AB51 3UB
Scotland
Secretary Name | Margaret Ann Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverview St. James's Place Inverurie Aberdeenshire AB51 3UB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Riverview St. James's Place Inverurie Aberdeenshire AB51 3UB Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
100 at £1 | Colin John Mair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,910 |
Cash | £24,816 |
Current Liabilities | £34,864 |
Latest Accounts | 31 August 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Secretary's details changed for Margaret Ann Mair on 28 February 2015 (1 page) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Colin John Mair on 28 February 2015 (2 pages) |
8 March 2015 | Registered office address changed from 47 Durness Street Thurso Caithness KW14 8BQ to Riverview St. James's Place Inverurie Aberdeenshire AB51 3UB on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 47 Durness Street Thurso Caithness KW14 8BQ to Riverview St. James's Place Inverurie Aberdeenshire AB51 3UB on 8 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 August 2010 | Director's details changed for Colin John Mair on 19 August 2010 (2 pages) |
29 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
27 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
5 September 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Secretary resigned (1 page) |