Port Elphinstone
Inverurie
Aberdeenshire
AB51 3UE
Scotland
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 31 May 2016) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Erica Dow |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 11 Brankie Place Inverurie Aberdeenshire AB51 4GN Scotland |
Director Name | Jamie Jan Simmers |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Skelly Rock Altens Aberdeen AB12 3JH Scotland |
Secretary Name | J M Taylor (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,708 |
Cash | £1,102 |
Current Liabilities | £13,720 |
Latest Accounts | 30 June 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Previous accounting period shortened from 30 June 2015 to 27 March 2015 (1 page) |
13 July 2015 | Previous accounting period shortened from 30 June 2015 to 27 March 2015 (1 page) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Add Accountancy Limited on 12 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Karen Louise Cameron on 11 May 2011 (3 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Add Accountancy Limited on 12 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Karen Louise Cameron on 11 May 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (25 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (25 pages) |
17 January 2011 | Annual return made up to 12 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 12 December 2010 (14 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
22 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
31 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (10 pages) |
7 July 2009 | Director appointed karen louise cameron (2 pages) |
7 July 2009 | Appointment terminated director erica dow (1 page) |
7 July 2009 | Director appointed karen louise cameron (2 pages) |
7 July 2009 | Appointment terminated director erica dow (1 page) |
30 June 2009 | Company name changed erica's LIMITED\certificate issued on 30/06/09 (2 pages) |
30 June 2009 | Company name changed erica's LIMITED\certificate issued on 30/06/09 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
6 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members
|
10 January 2007 | Return made up to 12/12/06; full list of members
|
20 September 2006 | Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |