Near Colpy
Insch
Aberdeenshire
AB52 6UR
Scotland
Secretary Name | Mr Colin Lewis Robertson Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Of Rothmaise Near Colpy Insch Aberdeenshire AB52 6UR Scotland |
Director Name | Mr Richard Gill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Rise Milldale, Pitmedden Ellon Aberdeenshire AB41 7QD Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | 1st4cables.com |
---|
Registered Address | Craigearn Business Park Morrison Way Kintore Aberdeenshire AB51 0TH Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Richard Gill as a director on 14 September 2015 (1 page) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Director's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Mr Colin Lewis Robertson Fraser on 10 January 2012 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from unit A1, wellheads crescent wellheads industrial estate aberdeen AB21 7GA (1 page) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
24 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Incorporation (14 pages) |
22 March 2005 | Incorporation (14 pages) |