Bridge Of Don
Aberdeen
AB22 8UT
Scotland
Secretary Name | Cadboll Business Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2012(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 December 2018) |
Correspondence Address | North Cadboll House North Cadboll Fearn Tain Ross-Shire IV20 1TN Scotland |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | North Cadboll House North Cadboll Fearn Tain Ross-Shire IV20 1TN Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Matthew Peter Thomson on 1 April 2012 (2 pages) |
2 January 2013 | Termination of appointment of John Sutherland-Fisher as a secretary (1 page) |
2 January 2013 | Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages) |
2 January 2013 | Director's details changed for Matthew Peter Thomson on 1 April 2012 (2 pages) |
2 January 2013 | Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Matthew Peter Thomson on 1 April 2012 (2 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of John Sutherland-Fisher as a secretary (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from House, North Cadboll Fearn Tain Iv20 Itn on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from House, North Cadboll Fearn Tain Iv20 Itn on 23 December 2010 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Matthew Peter Thomson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Matthew Peter Thomson on 14 December 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
13 December 2005 | Incorporation (11 pages) |
13 December 2005 | Incorporation (11 pages) |