Banchory
Kincardineshire
AB31 4EL
Scotland
Director Name | Ms Elspeth Anne Somerville |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 October 2022) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Larachmore 9 Arbeadie Avenue Banchory Kincardineshire AB31 4EL Scotland |
Secretary Name | Ms Elspeth Anne Somerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 October 2022) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Larachmore 9 Arbeadie Avenue Banchory Kincardineshire AB31 4EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anthony Markham Bradford 50.00% Ordinary |
---|---|
1 at £1 | Elspeth Anne Somerville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £4,161 |
Current Liabilities | £6,703 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2022 | Application to strike the company off the register (1 page) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Anthony Markham Bradford on 1 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elspeth Anne Somerville on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Anthony Markham Bradford on 1 October 2009 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 08/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 08/06/08; no change of members (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 June 2007 | Return made up to 08/06/07; no change of members
|
18 June 2007 | Return made up to 08/06/07; no change of members
|
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 October 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2004 | Memorandum and Articles of Association (8 pages) |
28 September 2004 | Memorandum and Articles of Association (8 pages) |
23 September 2004 | Company name changed homeflask LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed homeflask LIMITED\certificate issued on 23/09/04 (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |