Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Secretary Name | Mr James Alexander Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01358 701300 |
---|---|
Telephone region | Ellon |
Registered Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Audrey Margaret Taylor 99.00% Ordinary |
---|---|
1 at £1 | James Alexander Taylor 1.00% Ordinary |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Order of court - restore and wind up (1 page) |
21 November 2014 | Order of court - restore and wind up (1 page) |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Audrey Margaret Taylor on 14 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Audrey Margaret Taylor on 14 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 January 2003 | Ad 22/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 January 2003 | Ad 22/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |