Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director Name | Mrs Gillian Penman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 February 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 21 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Director Name | Mrs Kathleen Jane Borland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 February 2020) |
Role | Childminder |
Country of Residence | Scotland |
Correspondence Address | 21 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Secretary Name | Mrs Kathleen Borland |
---|---|
Status | Closed |
Appointed | 22 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 21 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Director Name | Mrs Elizabeth Anne Johnston |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Windyhill 26 Robert Street Stonehaven Kincardineshire AB39 2DJ Scotland |
Director Name | Mrs Sheila Elizabeth Lilley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland |
Director Name | Mr Alistair Norman Maclean |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Martin Drive Stonehaven Kincardineshire AB39 2LF Scotland |
Director Name | Anne Palmer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 20 Mearns Drive Stonehaven Kincardineshire AB39 2DZ Scotland |
Secretary Name | Mrs Sheila Elizabeth Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland |
Director Name | Noreen Henderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2006) |
Role | Administrator |
Correspondence Address | 40 Mary Street Stonehaven Kincardineshire AB39 2TA Scotland |
Director Name | Margaret Connon |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2006) |
Role | Nurse |
Correspondence Address | 4 Highfield Court Stonehaven Kincardineshire AB39 2PL Scotland |
Director Name | Dr Janet Ralston |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2010) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 29 Wardie Road Edinburgh EH5 3LH Scotland |
Director Name | Ms Naomi Jordan |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2015) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Registered Address | 21 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Year | 2014 |
---|---|
Turnover | £1 |
Gross Profit | £1 |
Net Worth | £792 |
Cash | £792 |
Latest Accounts | 5 April 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
10 January 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (3 pages) |
28 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
19 January 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
19 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
19 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
19 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
2 November 2015 | Annual return made up to 21 October 2015 no member list (3 pages) |
2 November 2015 | Annual return made up to 21 October 2015 no member list (3 pages) |
2 November 2015 | Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Naomi Jordan as a director on 2 July 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
12 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
27 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
5 November 2013 | Annual return made up to 21 October 2013 no member list (4 pages) |
5 November 2013 | Annual return made up to 21 October 2013 no member list (4 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
30 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
30 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
30 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
18 November 2011 | Annual return made up to 21 October 2011 no member list (3 pages) |
18 November 2011 | Annual return made up to 21 October 2011 no member list (3 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (17 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (17 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (17 pages) |
10 November 2010 | Annual return made up to 21 October 2010 no member list (3 pages) |
10 November 2010 | Annual return made up to 21 October 2010 no member list (3 pages) |
7 July 2010 | Appointment of Mrs Gillian Penman as a director (2 pages) |
7 July 2010 | Termination of appointment of Sheila Lilley as a director (1 page) |
7 July 2010 | Termination of appointment of Sheila Lilley as a secretary (1 page) |
7 July 2010 | Appointment of Mrs Fiona Mckay as a director (2 pages) |
7 July 2010 | Appointment of Mrs Gillian Penman as a director (2 pages) |
7 July 2010 | Appointment of Mrs Kathleen Borland as a director (2 pages) |
7 July 2010 | Termination of appointment of Janet Ralston as a director (1 page) |
7 July 2010 | Termination of appointment of Elizabeth Johnston as a director (1 page) |
7 July 2010 | Termination of appointment of Elizabeth Johnston as a director (1 page) |
7 July 2010 | Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page) |
7 July 2010 | Appointment of Ms Naomi Jordan as a director (2 pages) |
7 July 2010 | Appointment of Mrs Kathleen Borland as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sheila Lilley as a secretary (1 page) |
7 July 2010 | Appointment of Ms Naomi Jordan as a director (2 pages) |
7 July 2010 | Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page) |
7 July 2010 | Appointment of Mrs Fiona Mckay as a director (2 pages) |
7 July 2010 | Appointment of Mrs Kathleen Borland as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sheila Lilley as a director (1 page) |
7 July 2010 | Registered office address changed from West Gallaton Barras Stonehaven Kincardineshire AB39 2TU Scotland on 7 July 2010 (1 page) |
7 July 2010 | Appointment of Mrs Kathleen Borland as a director (2 pages) |
7 July 2010 | Termination of appointment of Janet Ralston as a director (1 page) |
26 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
23 November 2009 | Registered office address changed from 20 Carron Terrace Stonehaven Kincardineshire AB39 2HX on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
23 November 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
23 November 2009 | Registered office address changed from 20 Carron Terrace Stonehaven Kincardineshire AB39 2HX on 23 November 2009 (1 page) |
22 November 2009 | Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page) |
22 November 2009 | Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages) |
22 November 2009 | Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page) |
22 November 2009 | Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Dr Janet Ralston on 1 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Mrs Sheila Elizabeth Lilley on 1 November 2009 (2 pages) |
22 November 2009 | Secretary's details changed for Sheila Elizabeth Lilley on 1 November 2009 (1 page) |
22 November 2009 | Director's details changed for Elizabeth Anne Johnston on 1 November 2009 (2 pages) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
27 October 2008 | Annual return made up to 21/10/08 (3 pages) |
27 October 2008 | Annual return made up to 21/10/08 (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
18 December 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
22 October 2007 | Annual return made up to 21/10/07 (2 pages) |
22 October 2007 | Annual return made up to 21/10/07 (2 pages) |
12 January 2007 | Full accounts made up to 5 April 2006 (11 pages) |
12 January 2007 | Full accounts made up to 5 April 2006 (11 pages) |
12 January 2007 | Full accounts made up to 5 April 2006 (11 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Annual return made up to 21/10/06 (2 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Annual return made up to 21/10/06 (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 November 2005 | Annual return made up to 21/10/05 (2 pages) |
3 November 2005 | Annual return made up to 21/10/05 (2 pages) |
26 January 2005 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
26 January 2005 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
26 January 2005 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
29 October 2004 | Annual return made up to 21/10/04 (2 pages) |
29 October 2004 | Annual return made up to 21/10/04 (2 pages) |
2 February 2004 | Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
2 February 2004 | Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
4 November 2003 | Annual return made up to 21/10/03
|
4 November 2003 | Annual return made up to 21/10/03
|
21 October 2002 | Incorporation (24 pages) |
21 October 2002 | Incorporation (24 pages) |