Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Director Name | Morag Chalmers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sealladh Na H'Aibhne Mintlaw Peterhead Aberdeenshire AB42 4ET Scotland |
Secretary Name | Morag Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sealladh Na H'Aibhne Mintlaw Peterhead Aberdeenshire AB42 4ET Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Sealladh Na H'Aibhne Mintlaw Peterhead Aberdeenshire AB42 4ET Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
10 at £1 | James Graeme Chalmers 50.00% Ordinary |
---|---|
10 at £1 | Morag Chalmers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,643 |
Current Liabilities | £19,645 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2015 | Voluntary strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Director's details changed for Morag Chalmers on 13 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 13/05/08; no change of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (6 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 13/05/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 May 2003 | Incorporation (16 pages) |