Roker
Sunderland
Tyne & Wear
SR6 9LX
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2014) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | 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 |
Registered Address | The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pamela Tate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,755 |
Cash | £16,307 |
Current Liabilities | £35,637 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
23 December 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
23 December 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Pamela Tate on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Grant Smith Law Practice on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Pamela Tate on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Grant Smith Law Practice on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Pamela Tate on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Grant Smith Law Practice on 5 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / pamela tate / 01/12/2008 (1 page) |
12 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / pamela tate / 01/12/2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
28 January 2005 | Return made up to 04/12/04; full list of members
|
28 January 2005 | Return made up to 04/12/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 December 2003 | Return made up to 04/12/03; full list of members
|
6 December 2003 | Return made up to 04/12/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
16 December 2002 | Incorporation (21 pages) |
16 December 2002 | Incorporation (21 pages) |