Cove Bay
Aberdeen
Aberdeenshire
AB12 3SD
Scotland
Director Name | Mrs Jane Mathieson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 57 Dunlin Road Cove Bay Aberdeen AB12 3SD Scotland |
Secretary Name | Mrs Elaine Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Dunlin Road Cove Bay Aberdeen Aberdeenshire AB12 3SD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Year | 2013 |
---|---|
Net Worth | £128 |
Cash | £149 |
Current Liabilities | £151,395 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Final account prior to dissolution in a winding-up by the court (5 pages) |
10 June 2015 | Registered office address changed from 55 Dunlin Road Cove Bay Aberdeen AB12 3SD to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 10 June 2015 (2 pages) |
10 June 2015 | Notice of winding up order (1 page) |
10 June 2015 | Notice of winding up order (1 page) |
10 June 2015 | Court order notice of winding up (1 page) |
10 June 2015 | Registered office address changed from 55 Dunlin Road Cove Bay Aberdeen AB12 3SD to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 10 June 2015 (2 pages) |
10 June 2015 | Court order notice of winding up (1 page) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Jane Mathieson on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Jane Mathieson on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Jane Mathieson on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (12 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (12 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (12 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Annual return made up to 8 September 2009 (10 pages) |
14 November 2009 | Annual return made up to 8 September 2009 (10 pages) |
14 November 2009 | Annual return made up to 8 September 2009 (10 pages) |
23 January 2009 | Return made up to 08/09/08; full list of members (6 pages) |
23 January 2009 | Return made up to 08/09/08; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (7 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (7 pages) |
7 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
7 October 2005 | Return made up to 08/09/05; full list of members
|
7 October 2005 | Return made up to 08/09/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o aberdein considine 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
19 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o aberdein considine 8-9 bon accord crescent aberdeen AB11 6DN (1 page) |
19 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 September 2004 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Incorporation (17 pages) |
8 September 2004 | Incorporation (17 pages) |