Fraserburgh
Aberdeenshire
AB43 7HQ
Scotland
Director Name | Mr Andrew James May |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 8 Finlayson Street Fraserburgh Aberdeenshire AB43 9JR Scotland |
Secretary Name | Mr Andrew James May |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 8 Finlayson Street Fraserburgh Aberdeenshire AB43 9JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
49 at £1 | Andrew James May 49.00% Ordinary |
---|---|
49 at £1 | Ian Bisset Buchan 49.00% Ordinary |
1 at £1 | Andrew James May 1.00% Ordinary A |
1 at £1 | Ian Bisset Buchan 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,806 |
Cash | £6,193 |
Current Liabilities | £33,651 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Director's details changed for Ian Bisset Buchan on 2 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Ian Bisset Buchan on 2 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Andrew James May on 2 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Andrew James May on 2 February 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Director's change of particulars / ian buchan / 01/07/2008 (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
21 April 2005 | Ad 29/03/05--------- £ si 98@1 (2 pages) |
21 April 2005 | Location of register of members (1 page) |
21 April 2005 | New secretary appointed;new director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Resolutions
|
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Ad 29/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 March 2005 | Incorporation (16 pages) |