Stonehaven
Kincardineshire
AB39 2EQ
Scotland
Secretary Name | Gordon Munro Leitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(same day as company formation) |
Role | Barber |
Correspondence Address | 23 Evan Street Stonehaven Kincardineshire AB39 2EQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01569 763202 |
---|---|
Telephone region | Stonehaven |
Registered Address | 23 Evan Street Stonehaven Kincardineshire AB39 2EQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | Gordon Munro Leitch 50.00% Ordinary |
---|---|
1 at £1 | Kate Teresa Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,275 |
Gross Profit | £42,206 |
Net Worth | £76 |
Cash | £16 |
Current Liabilities | £46,716 |
Latest Accounts | 30 September 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 November 2004 | Delivered on: 20 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises and outhouse buildings at 23 evan street, stonehaven. Outstanding |
---|---|
15 September 2004 | Delivered on: 21 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 September 2017 | Satisfaction of charge 2 in full (4 pages) |
30 September 2017 | Satisfaction of charge 2 in full (4 pages) |
28 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
1 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
5 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page) |
13 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
13 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 October 2010 | Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page) |
28 October 2010 | Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page) |
28 October 2010 | Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
9 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
16 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 04/09/06; full list of members
|
17 October 2006 | Return made up to 04/09/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
8 September 2005 | Return made up to 04/09/05; full list of members
|
8 September 2005 | Return made up to 04/09/05; full list of members
|
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 dunnottar mains the cottages stonehaven aberdeenshire, AB39 2TL (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 dunnottar mains the cottages stonehaven aberdeenshire, AB39 2TL (1 page) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 mains of dunnottar the cottage stonehaven AB39 2TL (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 mains of dunnottar the cottage stonehaven AB39 2TL (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2004 | Return made up to 04/09/03; full list of members
|
15 March 2004 | Return made up to 04/09/03; full list of members
|
5 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Incorporation (16 pages) |
4 September 2002 | Incorporation (16 pages) |