Ellon
Aberdeenshire
AB41 9LF
Scotland
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 December 2014) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mrs Louise Ann Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Accounts Admin |
Country of Residence | United Kingdom |
Correspondence Address | Airylea Bridgend, Tipperty Ellon AB41 8LX Scotland |
Secretary Name | Lorna Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hillhead Road Ellon Aberdeenshire AB41 9LF Scotland |
Registered Address | 16 Carden Place Aberdeen Aberdeenshire AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Ms Lorna Margaret Thomson 50.00% Ordinary |
---|---|
1 at 1 | Richard Scott Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38 |
Current Liabilities | £109,861 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Notice of final meeting of creditors (2 pages) |
24 September 2014 | Notice of final meeting of creditors (2 pages) |
12 February 2010 | Notice of winding up order (1 page) |
12 February 2010 | Court order notice of winding up (1 page) |
12 February 2010 | Court order notice of winding up (1 page) |
12 February 2010 | Notice of winding up order (1 page) |
11 February 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 11 February 2010 (2 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 November 2009 | Compulsory strike-off action has been suspended (1 page) |
4 November 2009 | Compulsory strike-off action has been suspended (1 page) |
28 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 18 hillhead road ellon aberdeenshire AB41 9LF (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 18 hillhead road ellon aberdeenshire AB41 9LF (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
16 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |