Stonehaven
Aberdeenshire
AB39 2ST
Scotland
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Nineteen Laurelwood Avenue Aberdeen AB25 3SY Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
2 at £1 | Quentin Petrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,383 |
Gross Profit | £23,296 |
Net Worth | £238,646 |
Cash | £116 |
Current Liabilities | £127,801 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Withdraw the company strike off application (2 pages) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Withdraw the company strike off application (2 pages) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Quentin Petrie on 14 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Quentin Petrie on 14 January 2014 (3 pages) |
1 July 2013 | Director's details changed for Quentin Petrie on 25 April 2013 (3 pages) |
1 July 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (14 pages) |
1 July 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (14 pages) |
1 July 2013 | Director's details changed for Quentin Petrie on 25 April 2013 (3 pages) |
1 July 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 19 April 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Quentin Petrie on 1 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Quentin Petrie on 1 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Quentin Petrie on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2009 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 09/01/06; full list of members (6 pages) |
4 May 2006 | Return made up to 09/01/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 09/01/04; full list of members
|
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 09/01/04; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: 5 sinclair terrace cove bay aberdeen aberdeenshire AB12 3PE (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 5 sinclair terrace cove bay aberdeen aberdeenshire AB12 3PE (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |