Longside
Peterhead
Aberdeenshire
AB42 4XL
Scotland
Director Name | Carole Cessford Thomson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Radiologist |
Correspondence Address | 29 Main Street Longside Peterhead Aberdeenshire AB42 4XL Scotland |
Secretary Name | Alfred Cassie Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Main Street Longside Peterhead Aberdeenshire AB42 4XL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 Broad Street Peterhead AB42 1BY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alfred Cassie Thomson 50.00% Ordinary |
---|---|
1 at £1 | Carole Cessford Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,821 |
Cash | £20 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
28 September 2007 | Return made up to 17/06/07; no change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
2 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
2 August 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | Partic of mort/charge * (6 pages) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (17 pages) |