Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 16 March 2021) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Nicola Heather Cromarty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowcairns Fintray Aberdeen AB21 0YQ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,740 |
Cash | £1,550 |
Current Liabilities | £32,317 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Application to strike the company off the register (1 page) |
16 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
3 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 February 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
1 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 February 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
9 December 2015 | Termination of appointment of Nicola Heather Cromarty as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Nicola Heather Cromarty as a director on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 December 2014 | Director's details changed for Nicola Heather Cromarty on 30 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Nicola Heather Cromarty on 30 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 October 2014 | Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages) |
9 October 2014 | Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages) |
9 October 2014 | Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mark Cromarty on 30 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mark Cromarty on 30 November 2012 (2 pages) |
23 February 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
23 February 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
16 February 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 February 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 April 2009 | Return made up to 30/11/08; full list of members (3 pages) |
14 April 2009 | Return made up to 30/11/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 June 2006 | Accounting reference date extended from 30/11/06 to 05/04/07 (1 page) |
12 June 2006 | Accounting reference date extended from 30/11/06 to 05/04/07 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
30 November 2005 | Incorporation (17 pages) |
30 November 2005 | Incorporation (17 pages) |