Westhill
Aberdeenshire
AB32 6PD
Scotland
Secretary Name | Christa Smit Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Hillside View Westhill Aberdeenshire AB32 6PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 742233 |
---|---|
Telephone region | Aberdeen |
Registered Address | 5 Hillside View Westhill Aberdeenshire AB32 6PD Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Christa Smit Millar 50.00% Ordinary |
---|---|
1 at £1 | William Russell Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £3,347 |
Current Liabilities | £3,994 |
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
22 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for William Russell Millar on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for William Russell Millar on 24 January 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |