Westhill
Aberdeen
AB32 6TU
Scotland
Secretary Name | Moira Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | 47 Lawsondale Drive Westhill Aberdeen AB32 6TU Scotland |
Director Name | Moira Mann |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Administrator |
Correspondence Address | 47 Lawsondale Drive Westhill Aberdeen AB32 6TU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 47 Lawsondale Drive Westhill Aberdeen Aberdeenshire AB32 6TU Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Alexander Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,039 |
Cash | £16,544 |
Current Liabilities | £10,842 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2018 | Application to strike the company off the register (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 March 2015 | Termination of appointment of Moira Mann as a secretary on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Moira Mann as a secretary on 28 February 2015 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
11 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 May 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
19 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Alexander Mann on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Alexander Mann on 16 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated director moira mann (1 page) |
18 July 2008 | Appointment terminated director moira mann (1 page) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 30 March 2007 (9 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 47 lawsondale drive, westhill aberdeen aberdeenshire AB3 6TU (1 page) |
13 September 2007 | Total exemption full accounts made up to 30 March 2007 (9 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 47 lawsondale drive, westhill aberdeen aberdeenshire AB3 6TU (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1ST floor, inchbraoch house south quay, ferryden montrose angus DD10 9SL (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1ST floor, inchbraoch house south quay, ferryden montrose angus DD10 9SL (1 page) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 29/03/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 29/03/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
13 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
13 December 2002 | Incorporation (9 pages) |
13 December 2002 | Incorporation (9 pages) |