Johnshaven
Montrose
Angus
DD10 0ET
Scotland
Director Name | Mr Stephen Paton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 17 East Street Johnshaven Montrose DD10 0ET Scotland |
Secretary Name | Mrs Gwendoline Paton |
---|---|
Status | Closed |
Appointed | 21 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | 17 East Street Johnshaven Montrose Angus DD10 0ET Scotland |
Director Name | Mrs Carole Anne Craig |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 East Street Johnshaven Montrose Angus DD10 0ET Scotland |
Director Name | Mr John Craig |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 17 East Street Johnshaven Montrose Angus DD10 0ET Scotland |
Secretary Name | Mrs Carole Anne Craig |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 17 East Street Johnshaven Montrose Angus DD10 0ET Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17 East Street Johnshaven Montrose Angus DD10 0ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
2 at £1 | Gwendlyne Paton 50.00% Ordinary |
---|---|
2 at £1 | Stephen Paton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,310 |
Gross Profit | £25,902 |
Net Worth | £808 |
Cash | £10,791 |
Current Liabilities | £16,099 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 April 2017 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2017-04-27
|
27 April 2017 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2017-04-27
|
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
14 December 2016 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 30 October 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 30 October 2011 (11 pages) |
18 October 2011 | Termination of appointment of Carole Craig as a director (1 page) |
18 October 2011 | Termination of appointment of Carole Craig as a secretary (1 page) |
18 October 2011 | Termination of appointment of John Craig as a director (1 page) |
18 October 2011 | Termination of appointment of Carole Craig as a director (1 page) |
18 October 2011 | Termination of appointment of John Craig as a director (1 page) |
18 October 2011 | Registered office address changed from 18 Hillfoot Terrace Gourdon DD10 0LF Scotland on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Mrs Gwendoline Paton as a secretary (1 page) |
18 October 2011 | Termination of appointment of Carole Craig as a director (1 page) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of Carole Craig as a secretary (1 page) |
18 October 2011 | Registered office address changed from 18 Hillfoot Terrace Gourdon DD10 0LF Scotland on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of John Craig as a director (1 page) |
18 October 2011 | Termination of appointment of Carole Craig as a director (1 page) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Mrs Gwendoline Paton as a secretary (1 page) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of John Craig as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 January 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Director's details changed for Stephen Paton on 28 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 12 Seaview Terrace Gourdon DD10 0LE on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Gwendlyne Paton on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Craig on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Craig on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Gwendlyne Paton on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Carole Anne Craig on 28 October 2009 (1 page) |
29 October 2009 | Director's details changed for Carole Anne Craig on 28 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 12 Seaview Terrace Gourdon DD10 0LE on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Stephen Paton on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Carole Anne Craig on 28 October 2009 (1 page) |
29 October 2009 | Director's details changed for Carole Anne Craig on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 January 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members
|
17 October 2006 | Return made up to 09/10/06; full list of members
|
25 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (9 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members
|
27 October 2004 | Return made up to 09/10/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Ad 09/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2002 | Ad 09/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 2002 | Memorandum and Articles of Association (11 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Memorandum and Articles of Association (11 pages) |
21 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |
9 October 2002 | Incorporation (16 pages) |