Kinellar
Aberdeenshire
AB21 0SG
Scotland
Secretary Name | Karen Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | 58 Clifton Road Aberdeen AB24 4RP Scotland |
Secretary Name | Muriel Helen Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 May 2015) |
Role | Business Development |
Correspondence Address | 1 Heathlands Park Kinellar Aberdeenshire AB21 0SG Scotland |
Director Name | Director @Bizeer.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | @Bizeer.Com 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Secretary @Bizeer.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Website | www.pocketantiques.com |
---|
Registered Address | 1 Heathlands Park Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Year | 2012 |
---|---|
Net Worth | -£56,708 |
Current Liabilities | £81,709 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2017 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 May 2017 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 June 2015 | Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
28 July 2011 | Registered office address changed from 1 Heathlands Park Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 1 Heathlands Park Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland on 28 July 2011 (1 page) |
19 May 2011 | Registered office address changed from Unit 8 Lewes Commercial Developmment, Fyvie Turriff Aberdeenshire AB53 8PB on 19 May 2011 (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Registered office address changed from Unit 8 Lewes Commercial Developmment, Fyvie Turriff Aberdeenshire AB53 8PB on 19 May 2011 (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Craig William Rennie on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Craig William Rennie on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 3 lewes commercial developmment, fyvie turriff aberdeenshire AB53 8PB (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 3 lewes commercial developmment, fyvie turriff aberdeenshire AB53 8PB (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Location of debenture register (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 114 gellymill st macduff AB44 1XD (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of debenture register (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 114 gellymill st macduff AB44 1XD (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
20 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (12 pages) |
18 July 2005 | Incorporation (12 pages) |