Company NameShona Milne (Tarpaulins) Limited
Company StatusDissolved
Company NumberSC283976
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Shona Milne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunthall, Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameMs Shona Milne
NationalityBritish
StatusClosed
Appointed14 November 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 11 June 2019)
RoleManufacture Tarpaulins
Country of ResidenceUnited Kingdom
Correspondence AddressHunthall, Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland

Contact

Websitesmtarpaulins.co.uk
Telephone01224 594301
Telephone regionAberdeen

Location

Registered AddressHunthall
Old Rayne
Insch
AB52 6RY
Scotland
ConstituencyGordon
WardWest Garioch

Financials

Year2013
Net Worth£85,944
Cash£34,333
Current Liabilities£12,679

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
25 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Micro company accounts made up to 30 September 2017 (9 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 28 April 2017 with updates (2 pages)
14 March 2018Administrative restoration application (3 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 February 2017Registered office address changed from No 6 Arch Palmerston Road Aberdeen Aberdeenshire AB11 5RE to Hunthall Old Rayne Insch AB52 6RY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from No 6 Arch Palmerston Road Aberdeen Aberdeenshire AB11 5RE to Hunthall Old Rayne Insch AB52 6RY on 22 February 2017 (1 page)
20 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 April 2012Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Ms Shona Milne on 28 April 2010 (2 pages)
7 July 2010Director's details changed for Ms Shona Milne on 28 April 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
19 January 2009Secretary appointed ms shona milne (1 page)
19 January 2009Return made up to 28/04/08; full list of members (3 pages)
19 January 2009Return made up to 28/04/08; full list of members (3 pages)
19 January 2009Secretary appointed ms shona milne (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 November 2008Appointment terminated secretary cohen & co solicitors (1 page)
14 November 2008Appointment terminated secretary cohen & co solicitors (1 page)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2006Return made up to 28/04/06; full list of members (2 pages)
30 May 2006Return made up to 28/04/06; full list of members (2 pages)
24 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
28 April 2005Incorporation (21 pages)
28 April 2005Incorporation (21 pages)