Cruden Bay
Aberdeen
Aberdeenshire
AB42 0QH
Scotland
Director Name | Mrs Grainne Purkis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 October 2014) |
Role | Administration |
Correspondence Address | 10 Whinnyfold Cruden Bay Aberdeen AB42 0QH Scotland |
Secretary Name | Mrs Grainne Purkis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 October 2014) |
Role | Administration |
Correspondence Address | 10 Whinnyfold Cruden Bay Aberdeen AB42 0QH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 66 Tay Street Perth Tayside PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,101 |
Cash | £14,308 |
Current Liabilities | £18,091 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
8 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 27/02/09; no change of members (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 March 2008 | Return made up to 27/02/08; no change of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 June 2007 | Return made up to 27/02/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members
|
8 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 November 2003 | Resolutions
|
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page) |
14 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page) |
4 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (6 pages) |