Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Secretary Name | Ann Mary McFadden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 March 2015) |
Role | Company Director |
Correspondence Address | 21 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
Secretary Name | Joanne Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 91 Holburn Street Aberdeen Aberdeenshire AB10 6BQ Scotland |
Secretary Name | James William Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 90 Hilton Drive Aberdeen Aberdeenshire AB24 4NL Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 21 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
1 at £1 | Ann Mary Mcfadden 50.00% Ordinary |
---|---|
1 at £1 | Thomas Adrian Mcfadden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,309 |
Cash | £335 |
Current Liabilities | £4,981 |
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 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) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages) |
30 January 2011 | Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page) |
30 January 2011 | Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages) |
30 January 2011 | Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page) |
30 January 2011 | Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages) |
30 January 2011 | Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 85 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 85 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland on 19 January 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 July 2010 | Registered office address changed from 434 Clifton Road Aberdeen Aberdeenshire AB24 4EJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 434 Clifton Road Aberdeen Aberdeenshire AB24 4EJ on 20 July 2010 (1 page) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Thomas Adrian Mcfadden on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Thomas Adrian Mcfadden on 10 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members
|
9 March 2007 | Return made up to 30/01/07; full list of members
|
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Ad 24/08/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Ad 24/08/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 28 woodcot court stonehaven kincardineshire AB39 2FZ (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 30/01/06; full list of members
|
10 April 2006 | Registered office changed on 10/04/06 from: 28 woodcot court stonehaven kincardineshire AB39 2FZ (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 30/01/06; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 July 2005 | Amended accounts made up to 31 January 2004 (4 pages) |
8 July 2005 | Amended accounts made up to 31 January 2004 (4 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members
|
28 February 2005 | Return made up to 30/01/05; full list of members
|
12 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |