Drumwhindle
Ellon
Aberdeenshire
AB41 8QD
Scotland
Director Name | Mrs Janice Price |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Milltown House Drumwhindle Ellon Aberdeenshire AB41 8QD Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 20 October 2020) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Secretary Name | J M Taylor (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Graham Price 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,230 |
Cash | £10,481 |
Current Liabilities | £44,242 |
Latest Accounts | 30 June 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Secretary's details changed for Add Accountancy Limited on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Janice Price on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Graham Price on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Secretary's details changed for Add Accountancy Limited on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Janice Price on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Graham Price on 17 January 2013 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Annual return made up to 17 January 2011 (14 pages) |
3 February 2011 | Annual return made up to 17 January 2011 (14 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2010 | Annual return made up to 17 January 2010 (9 pages) |
28 January 2010 | Annual return made up to 17 January 2010 (9 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members
|
9 February 2007 | Return made up to 17/01/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire AB51 0BZ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire AB51 0BZ (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
4 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
13 March 2005 | Return made up to 17/01/05; full list of members
|
13 March 2005 | Return made up to 17/01/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
30 July 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
9 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (17 pages) |
17 January 2003 | Incorporation (17 pages) |