Fraserburgh
Aberdeenshire
AB43 7FJ
Scotland
Director Name | Mina Sinclair |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wallace Way Fraserburgh Aberdeenshire AB43 7FJ Scotland |
Secretary Name | Mina Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wallace Way Fraserburgh Aberdeenshire AB43 7FJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Hamish Sinclair 50.00% Ordinary |
---|---|
50 at £1 | Mina Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,777 |
Cash | £24,940 |
Current Liabilities | £29,146 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Director's details changed for Mina Sinclair on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Hamish Sinclair on 26 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Mina Sinclair on 26 April 2016 (1 page) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Secretary's details changed for Mina Sinclair on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Hamish Sinclair on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mina Sinclair on 20 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 15/01/09; no change of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Return made up to 15/01/08; no change of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 15/01/06; no change of members (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 January 2005 | Return made up to 15/01/05; no change of members (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New secretary appointed;new director appointed (1 page) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Resolutions
|
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2003 | Incorporation (16 pages) |