Buckie
Moray
AB56 1AH
Scotland
Secretary Name | Lynne Marie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 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 | 06 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | John Smith 50.00% Ordinary A |
---|---|
1 at £1 | Lynne Marie Smith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,453 |
Cash | £757 |
Current Liabilities | £12,363 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 January 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
3 January 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Director's details changed for John Smith on 6 May 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page) |
12 December 2011 | Director's details changed for John Smith on 6 May 2011 (2 pages) |
12 December 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page) |
12 December 2011 | Director's details changed for John Smith on 6 May 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page) |
12 December 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from 4 Aboyne Street Buckie Banffshire AB56 1UD on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 4 Aboyne Street Buckie Banffshire AB56 1UD on 23 November 2011 (2 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 January 2009 | Return made up to 06/05/08; full list of members (3 pages) |
16 January 2009 | Return made up to 06/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 January 2008 | Return made up to 06/05/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/05/07; full list of members (2 pages) |
28 January 2008 | Return made up to 06/05/06; full list of members (2 pages) |
28 January 2008 | Return made up to 06/05/06; full list of members (2 pages) |
2 August 2007 | Return made up to 06/05/05; full list of members (2 pages) |
2 August 2007 | Return made up to 06/05/05; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
11 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (17 pages) |
6 May 2003 | Incorporation (17 pages) |