Raemoir
Banchory
Aberdeenshire
AB31 4DP
Scotland
Secretary Name | Margaret Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Main Street Inver Tain Ross-Shire IV20 1SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £64,689 |
Gross Profit | £53,899 |
Net Worth | £358 |
Cash | £22,030 |
Current Liabilities | £41,562 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 3 May 2017 (overdue) |
---|
29 October 2015 | Notice of winding up order (1 page) |
---|---|
29 October 2015 | Court order notice of winding up (1 page) |
29 October 2015 | Court order notice of winding up (1 page) |
29 October 2015 | Notice of winding up order (1 page) |
29 October 2015 | Registered office address changed from Greenburn Schoolhouse Raemoir Banchory Aberdeenshire AB31 4DP to 64 Allardice Street Stonehaven AB39 2AA on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from Greenburn Schoolhouse Raemoir Banchory Aberdeenshire AB31 4DP to 64 Allardice Street Stonehaven AB39 2AA on 29 October 2015 (2 pages) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
14 October 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 May 2011 | Director's details changed for Lisa Marie Ross on 14 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Lisa Marie Ross on 14 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 December 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2007 | Return made up to 19/04/07; no change of members
|
16 May 2007 | Return made up to 19/04/07; no change of members
|
17 May 2006 | Return made up to 19/04/06; full list of members
|
17 May 2006 | Return made up to 19/04/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 101 blenheim place aberdeen AB25 2DZ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 101 blenheim place aberdeen AB25 2DZ (1 page) |
2 June 2005 | Return made up to 19/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 19/04/05; full list of members (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Ad 19/04/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 19/04/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |