Ellon
Aberdeenshire
AB41 9QG
Scotland
Secretary Name | Marjory Innes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 May 2015) |
Role | Lecturer |
Correspondence Address | 4 Auchmore Road Ellon Aberdeenshire AB41 9QG Scotland |
Director Name | Mr Stephen James Innes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Braehead Drive Cruden Bay Peterhead AB42 0NW Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Steven James Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,432 |
Cash | £19,027 |
Current Liabilities | £16,852 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Director's details changed for Mr Stephen James Innes on 16 November 2012 (2 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Secretary's details changed for Marjory Innes on 16 November 2012 (2 pages) |
23 September 2013 | Secretary's details changed for Marjory Innes on 16 November 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Stephen James Innes on 16 November 2012 (2 pages) |
5 November 2012 | Amended accounts made up to 5 April 2012 (5 pages) |
5 November 2012 | Amended accounts made up to 5 April 2012 (5 pages) |
5 November 2012 | Amended accounts made up to 5 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Stephen James Innes on 17 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Stephen James Innes on 17 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Resolutions
|
20 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
20 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
1 April 2008 | Appointment terminated director alexander robertson (1 page) |
1 April 2008 | Director appointed mr stephen james innes (1 page) |
1 April 2008 | Director appointed mr stephen james innes (1 page) |
1 April 2008 | Appointment terminated director alexander robertson (1 page) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
15 October 2004 | Ad 17/09/03--------- £ si 1@1 (2 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members
|
15 October 2004 | Ad 17/09/03--------- £ si 1@1 (2 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
23 October 2003 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
23 October 2003 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
17 September 2003 | Incorporation (22 pages) |
17 September 2003 | Incorporation (22 pages) |