Peterhead
AB42 1LR
Scotland
Director Name | Mrs Morna Anne Chalmers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(6 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 November 2018) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 82 Prunier Drive Peterhead AB42 1ZH Scotland |
Secretary Name | Mr John Gordon Elder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 06 November 2018) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 5a Blackhouse Terrace Peterhead AB42 1LR Scotland |
Director Name | Catherine Elder |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Retailer |
Correspondence Address | 69 Watson Crescent Peterhead Aberdeenshire AB42 2WS Scotland |
Secretary Name | Catherine Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Retailer |
Correspondence Address | 69 Watson Crescent Peterhead Aberdeenshire AB42 2WS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01674 672197 |
---|---|
Telephone region | Montrose |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | John Gordon Elder 50.00% Ordinary |
---|---|
2 at £1 | Morna Anne Elder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,904 |
Cash | £31,481 |
Current Liabilities | £35,606 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2003 | Delivered on: 13 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
10 August 2018 | Change of details for Miss Morna Anne Elder as a person with significant control on 28 August 2017 (2 pages) |
10 August 2018 | Director's details changed for Miss Morna Anne Elder on 28 August 2017 (2 pages) |
10 August 2018 | Director's details changed for Mrs Morna Anne Chalmers on 28 August 2017 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 24 April 2011
|
2 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 24 April 2011
|
2 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 May 2010 | Director's details changed for Morna Anne Elder on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Morna Anne Elder on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for John Gordon Elder on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Gordon Elder on 22 April 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members
|
27 April 2006 | Return made up to 23/04/06; full list of members
|
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
27 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Ad 29/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 July 2003 | Ad 29/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (9 pages) |
23 April 2003 | Incorporation (9 pages) |