Buckie
Moray
AB56 1AH
Scotland
Secretary Name | Jennifer Anne Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Wiseman 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Wiseman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,688 |
Cash | £183 |
Current Liabilities | £5,871 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Secretary's details changed for Jennifer Anne Wiseman on 4 April 2011 (1 page) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Secretary's details changed for Jennifer Anne Wiseman on 4 April 2011 (1 page) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for George Wiseman on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for George Wiseman on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (16 pages) |