Lumsden
Huntly
Aberdeenshire
AB54 4JP
Scotland
Secretary Name | Elsabe Marais-Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | Westwood House Lumsden Huntly Aberdeenshire AB54 4JP 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 |
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 |
50 at £1 | Elsabe Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Lloyd Alan Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,798 |
Current Liabilities | £36,318 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (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
|
12 September 2014 | Application to strike the company off the register (5 pages) |
12 September 2014 | Application to strike the company off the register (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 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) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 October 2010 | Director's details changed for Lloyd Alan Reynolds on 17 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Lloyd Alan Reynolds on 17 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
8 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\ (2 pages) |
20 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
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) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (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) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
23 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
19 October 2004 | Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
19 October 2004 | Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (1 page) |
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) |