7 Wallace Way
Peterhead
Aberdeenshire
AB42 1GQ
Scotland
Director Name | Mr William McDonald Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterna 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 September 2016) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mrs Doreen Dempster Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterna 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,150,932 |
Cash | £151,065 |
Current Liabilities | £164,820 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Final Gazette dissolved following liquidation (1 page) |
16 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
16 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Doreen Smith as a secretary (1 page) |
11 January 2011 | Appointment of Mackinnons as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Doreen Smith as a secretary (1 page) |
11 January 2011 | Appointment of Mackinnons as a secretary (2 pages) |
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: sterna 7 wallace way peterhead aberdeenshire AB42 1GQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: sterna 7 wallace way peterhead aberdeenshire AB42 1GQ (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 4 henderson circle peterhead aberdeenshire AB42 2UG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 4 henderson circle peterhead aberdeenshire AB42 2UG (1 page) |
20 March 2007 | Dec mort/charge * (2 pages) |
20 March 2007 | Dec mort/charge * (2 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Company name changed bite me (uk) LTD.\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Company name changed bite me (uk) LTD.\certificate issued on 09/03/04 (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: the business centre 21 links terrace peterhead aberdeenshire AB42 2XA (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: the business centre 21 links terrace peterhead aberdeenshire AB42 2XA (1 page) |
5 March 2004 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
15 May 2003 | Incorporation (16 pages) |
15 May 2003 | Incorporation (16 pages) |