Ellon
Aberdeenshire
AB41 9FR
Scotland
Director Name | Mrs Kathleen Mary Pitcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 13 Annand Avenue Ellon Aberdeenshire AB41 9FR Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 July 2017) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 January 2003(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Website | www.brandipitcher.com |
---|
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Brian Pitcher 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kathleen Pitcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,952 |
Cash | £30,548 |
Current Liabilities | £29,821 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Director's details changed for Brian Leslie Pitcher on 24 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Add Accountancy Limited on 24 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Kathleen Mary Pitcher on 24 January 2013 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 February 2011 | Annual return made up to 24 January 2011 (14 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Annual return made up to 24 January 2010 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members
|
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) |
16 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 May 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
13 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: j m taylor 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
31 January 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (17 pages) |