Blackburn
Aberdeen
Aberdeenshire
AB21 0ZR
Scotland
Director Name | Mr Ian James Bratton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Golf Professional |
Country of Residence | Scotland |
Correspondence Address | 29 Norman Gray Park Blackburn Aberdeen Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Mr Ian James Bratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Norman Gray Park Blackburn Aberdeen Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Norman Gray Park Blackburn Aberdeen Aberdeenshire AB21 0ZR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
1 at £1 | Gillian Bratton 50.00% Ordinary |
---|---|
1 at £1 | Ian James Bratton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,667 |
Current Liabilities | £6,667 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Ian James Bratton on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Gillian Bratton on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Ian James Bratton on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Gillian Bratton on 8 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / gillian bratton / 01/07/2007 (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Director and secretary's change of particulars / ian bratton / 01/07/2007 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 29 norman gray park blackburn aberdeen aberdeenshire AB21 0ZR united kingdom (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 28 broad street peterhead AB42 1BY (1 page) |
13 August 2008 | Location of debenture register (1 page) |
4 October 2007 | Return made up to 08/08/07; no change of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 October 2004 | Ad 01/12/03--------- £ si 1@1 (2 pages) |
18 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 September 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (17 pages) |