14 Wyness Grove, Kintore
Inverurie
Aberdeenshire
AB51 0TA
Scotland
Secretary Name | Miss Shona Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(4 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 June 2021) |
Role | Book Keeper |
Correspondence Address | 17 Laurelwood Avenue Aberdeen Aberdeenshire AB25 3SY Scotland |
Director Name | Andrew Joseph Grayer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Dryburgh Crescent Perth PH1 1SF Scotland |
Secretary Name | Andrew Joseph Grayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dryburgh Crescent Perth PH1 1SF Scotland |
Director Name | Mr Charles Eggerton Ian Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 South Square Footdee Aberdeen Aberdeenshire AB11 5DT Scotland |
Secretary Name | Angela Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 years after company formation) |
Appointment Duration | 12 months (resigned 30 March 2009) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Queens Road Aberdeen AB15 4YP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeen Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
151 at £1 | Raymond Andrew Gray 75.50% Ordinary |
---|---|
49 at £1 | Andrew Joseph Grayer 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,502 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (3 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Shona Beattie on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Shona Beattie on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Secretary appointed shona beattie (2 pages) |
7 April 2009 | Secretary appointed shona beattie (2 pages) |
7 April 2009 | Appointment terminated director charles harding (1 page) |
7 April 2009 | Appointment terminated secretary angela sterling (1 page) |
7 April 2009 | Appointment terminated director charles harding (1 page) |
7 April 2009 | Appointment terminated secretary angela sterling (1 page) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Secretary appointed angela sterling (2 pages) |
10 September 2008 | Secretary appointed angela sterling (2 pages) |
9 September 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 20 bon accord square aberdeen AB11 6DJ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 20 bon accord square aberdeen AB11 6DJ (1 page) |
8 April 2008 | Appointment terminated director and secretary andrew grayer (1 page) |
8 April 2008 | Appointment terminated director and secretary andrew grayer (1 page) |
9 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
27 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
16 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
24 May 2005 | Ad 22/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 May 2005 | Ad 22/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
9 March 2005 | Incorporation (17 pages) |
9 March 2005 | Incorporation (17 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |