Elgin
Aberdeenshire
IV30 1EE
Scotland
Secretary Name | Whitelaw Wells Ca (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 February 2016) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Steven Roy Meldrum |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2002) |
Role | Chef |
Correspondence Address | 85 Meadow Crescent New Elgin Elgin Moray IV30 6ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2011) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2011) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Mr Yuk Hung Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,453 |
Cash | £101 |
Current Liabilities | £20,475 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Director's details changed for Yuk Hung Chan on 16 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Whitelaw Wells Ca on 16 October 2011 (2 pages) |
27 January 2011 | Appointment of Whitelaw Wells Ca as a secretary (4 pages) |
27 January 2011 | Termination of appointment of Plenderleath Runcie Llp as a secretary (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 24 rose street aberdeen AB10 1UA (1 page) |
15 January 2009 | Return made up to 16/10/08; no change of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
2 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
2 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 June 2004 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
13 January 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Memorandum and Articles of Association (11 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 October 2002 | Resolutions
|
16 October 2002 | Incorporation (16 pages) |