Keith
Banffshire
AB55 5AF
Scotland
Secretary Name | Mr Steven Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mid Street Keith Banffshire AB55 5AF Scotland |
Director Name | Mr Alexander Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Furniture Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | Forbes Cottage Regent Street Keith Banfshire AB55 3ED Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £676 |
Cash | £1,652 |
Current Liabilities | £102,824 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2011 | Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 20 September 2011 (2 pages) |
---|---|
15 September 2011 | Notice of winding up order (1 page) |
15 September 2011 | Court order notice of winding up (1 page) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Termination of appointment of Alexander Taylor as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 March 2010 | Director's details changed for Mr Steven Taylor on 12 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Alexander Taylor on 12 December 2009 (2 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2007 | Return made up to 20/03/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members
|
3 July 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2003 | Resolutions
|
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Secretary resigned (1 page) |