Tipperty
Ellon
AB41 8LX
Scotland
Secretary Name | Anne Littlejohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 12 months (closed 03 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Methven House Bridgend Tipperty Ellon Aberdeenshire AB41 8LX Scotland |
Director Name | Anne Littlejohn |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 October 2015) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Methven House Bridgend Tipperty Ellon Aberdeenshire AB41 8LX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Anne Littlejohn & Alan Milne Littlejohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,912 |
Cash | £240,429 |
Current Liabilities | £14,045 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Return of final meeting of voluntary winding up (3 pages) |
29 May 2014 | Registered office address changed from Methven House Bridgend Tipperty Ellon AB41 8LX on 29 May 2014 (3 pages) |
17 April 2014 | Resolutions
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (15 pages) |
5 October 2010 | Director's details changed for Alan Milne Littlejohn on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Anne Littlejohn on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 July 2006 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
8 January 2003 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Incorporation (16 pages) |