Oyne
AB52 6QT
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 21 August 2015) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | weeangels.co.uk |
---|
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Rachel Jane Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,019 |
Cash | £4,098 |
Current Liabilities | £31,808 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Secretary's details changed for Grant Smith Lawa Practice Limited on 30 January 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Secretary's details changed for Grant Smith Lawa Practice Limited on 30 January 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Grant Smith Lawa Practice Limited as a secretary (2 pages) |
23 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
23 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Grant Smith Lawa Practice Limited as a secretary (2 pages) |
23 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members
|
4 January 2005 | Return made up to 16/12/04; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: amicable house 252 union street aberdeen AB10 1TN (1 page) |
11 January 2004 | Return made up to 16/12/03; full list of members
|
11 January 2004 | Registered office changed on 11/01/04 from: amicable house 252 union street aberdeen AB10 1TN (1 page) |
11 January 2004 | Return made up to 16/12/03; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (16 pages) |