Portknockie
Banffshire
AB56 4NX
Scotland
Director Name | Rachael Louise Adam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 14 King Edward Terrace Portknockie Banffshire AB56 4NX Scotland |
Secretary Name | Rachael Louise Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 14 King Edward Terrace Portknockie Banffshire AB56 4NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01542 841262 |
---|---|
Telephone region | Keith |
Registered Address | 14 King Edward Terrace Portknockie Banffshire AB56 4NX Scotland |
---|---|
Constituency | Moray |
Ward | Keith and Cullen |
9 at £1 | Bruce Adam 90.00% Ordinary |
---|---|
1 at £1 | Rachel Louise Adam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,996 |
Cash | £979 |
Current Liabilities | £9,251 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Bruce Adam on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Rachael Louise Adam on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Bruce Adam on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Rachael Louise Adam on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Bruce Adam on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Rachael Louise Adam on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 February 2007 | Location of debenture register (1 page) |
26 February 2007 | Location of debenture register (1 page) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 February 2005 | Return made up to 13/02/05; full list of members
|
26 February 2005 | Return made up to 13/02/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members
|
15 March 2004 | Return made up to 13/02/04; full list of members
|
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | Ad 13/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Ad 13/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |