Drumoak
Aberdeenshire
AB31 5AE
Scotland
Director Name | Graeme Law Wight |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Rosehall Drumoak Aberdeenshire AB31 5AE Scotland |
Secretary Name | Sally Walker Wight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Publican |
Correspondence Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Graeme Charles Wight 33.33% Ordinary |
---|---|
30 at £1 | Graeme Law Wight 33.33% Ordinary |
30 at £1 | Sally Walker Wight 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,140 |
Current Liabilities | £329,535 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 June 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-06-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Director's details changed for Graeme Charles Wight on 3 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Graeme Charles Wight on 3 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Sally Walker Wight on 3 October 2009 (1 page) |
5 January 2010 | Director's details changed for Graeme Law Wight on 3 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Sally Walker Wight on 3 October 2009 (1 page) |
5 January 2010 | Director's details changed for Graeme Law Wight on 3 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 03/10/08; no change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 January 2004 | Partic of mort/charge * (6 pages) |
10 December 2003 | Ad 03/10/03-30/11/03 £ si 89@1=89 £ ic 1/90 (2 pages) |
26 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Incorporation (14 pages) |