Company NameProviding Adventurous Recreation For All Children In Stonehaven
Company StatusDissolved
Company NumberSC238449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Fiona McKay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director NameMrs Gillian Penman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director NameMrs Kathleen Jane Borland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2020)
RoleChildminder
Country of ResidenceScotland
Correspondence Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Secretary NameMrs Kathleen Borland
StatusClosed
Appointed22 June 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director NameMrs Elizabeth Anne Johnston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressWindyhill 26 Robert Street
Stonehaven
Kincardineshire
AB39 2DJ
Scotland
Director NameMrs Sheila Elizabeth Lilley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWest Gallaton
Barras
Stonehaven
Kincardineshire
AB39 2TU
Scotland
Director NameMr Alistair Norman Maclean
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address23 Martin Drive
Stonehaven
Kincardineshire
AB39 2LF
Scotland
Director NameAnne Palmer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleNurse
Correspondence Address20 Mearns Drive
Stonehaven
Kincardineshire
AB39 2DZ
Scotland
Secretary NameMrs Sheila Elizabeth Lilley
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Gallaton
Barras
Stonehaven
Kincardineshire
AB39 2TU
Scotland
Director NameNoreen Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2006)
RoleAdministrator
Correspondence Address40 Mary Street
Stonehaven
Kincardineshire
AB39 2TA
Scotland
Director NameMargaret Connon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2006)
RoleNurse
Correspondence Address4 Highfield Court
Stonehaven
Kincardineshire
AB39 2PL
Scotland
Director NameDr Janet Ralston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2010)
RoleDoctor
Country of ResidenceScotland
Correspondence Address29 Wardie Road
Edinburgh
EH5 3LH
Scotland
Director NameMs Naomi Jordan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 2010(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 July 2015)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland

Location

Registered Address21 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2014
Turnover£1
Gross Profit£1
Net Worth£792
Cash£792

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
10 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
28 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
19 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
19 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
19 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
19 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
2 November 2015Annual return made up to 21 October 2015 no member list (3 pages)
2 November 2015Annual return made up to 21 October 2015 no member list (3 pages)
2 November 2015Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page)
2 November 2015Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page)
2 November 2015Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page)
31 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
12 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
12 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
5 November 2013Annual return made up to 21 October 2013 no member list (4 pages)
5 November 2013Annual return made up to 21 October 2013 no member list (4 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (4 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (4 pages)
30 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
18 November 2011Annual return made up to 21 October 2011 no member list (3 pages)
18 November 2011Annual return made up to 21 October 2011 no member list (3 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (17 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (17 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (17 pages)
10 November 2010Annual return made up to 21 October 2010 no member list (3 pages)
10 November 2010Annual return made up to 21 October 2010 no member list (3 pages)
7 July 2010Appointment of Mrs Gillian Penman as a director (2 pages)
7 July 2010Termination of appointment of Sheila Lilley as a director (1 page)
7 July 2010Termination of appointment of Sheila Lilley as a secretary (1 page)
7 July 2010Appointment of Mrs Fiona Mckay as a director (2 pages)
7 July 2010Appointment of Mrs Gillian Penman as a director (2 pages)
7 July 2010Appointment of Mrs Kathleen Borland as a director (2 pages)
7 July 2010Termination of appointment of Janet Ralston as a director (1 page)
7 July 2010Termination of appointment of Elizabeth Johnston as a director (1 page)
7 July 2010Termination of appointment of Elizabeth Johnston as a director (1 page)
7 July 2010Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page)
7 July 2010Appointment of Ms Naomi Jordan as a director (2 pages)
7 July 2010Appointment of Mrs Kathleen Borland as a secretary (1 page)
7 July 2010Termination of appointment of Sheila Lilley as a secretary (1 page)
7 July 2010Appointment of Ms Naomi Jordan as a director (2 pages)
7 July 2010Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page)
7 July 2010Appointment of Mrs Fiona Mckay as a director (2 pages)
7 July 2010Appointment of Mrs Kathleen Borland as a secretary (1 page)
7 July 2010Termination of appointment of Sheila Lilley as a director (1 page)
7 July 2010Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page)
7 July 2010Appointment of Mrs Kathleen Borland as a director (2 pages)
7 July 2010Termination of appointment of Janet Ralston as a director (1 page)
26 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
23 November 2009Registered office address changed from 20 Carron Terrace Stonehaven Kincardineshire AB39 2HX on 23 November 2009 (1 page)
23 November 2009Annual return made up to 21 October 2009 no member list (4 pages)
23 November 2009Annual return made up to 21 October 2009 no member list (4 pages)
23 November 2009Registered office address changed from 20 Carron Terrace Stonehaven Kincardineshire AB39 2HX on 23 November 2009 (1 page)
22 November 2009Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page)
22 November 2009Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages)
22 November 2009Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page)
22 November 2009Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages)
22 November 2009Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page)
22 November 2009Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages)
5 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
27 October 2008Annual return made up to 21/10/08 (3 pages)
27 October 2008Annual return made up to 21/10/08 (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
18 December 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
22 October 2007Annual return made up to 21/10/07 (2 pages)
22 October 2007Annual return made up to 21/10/07 (2 pages)
12 January 2007Full accounts made up to 5 April 2006 (11 pages)
12 January 2007Full accounts made up to 5 April 2006 (11 pages)
12 January 2007Full accounts made up to 5 April 2006 (11 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Annual return made up to 21/10/06 (2 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Annual return made up to 21/10/06 (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 November 2005Annual return made up to 21/10/05 (2 pages)
3 November 2005Annual return made up to 21/10/05 (2 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (3 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (3 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
29 October 2004Annual return made up to 21/10/04 (2 pages)
29 October 2004Annual return made up to 21/10/04 (2 pages)
2 February 2004Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
2 February 2004Total exemption full accounts made up to 5 April 2003 (3 pages)
2 February 2004Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
2 February 2004Total exemption full accounts made up to 5 April 2003 (3 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (3 pages)
4 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 2002Incorporation (24 pages)
21 October 2002Incorporation (24 pages)