Banchory
AB31 5YG
Scotland
Secretary Name | Rose Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlea House Delgaty Turriff AB53 5TD Scotland |
Telephone | 01330 823603 |
---|---|
Telephone region | Banchory |
Registered Address | 182 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ernest Masson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £575 |
Cash | £559 |
Current Liabilities | £9,455 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Change of details for Ernest Masson as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Ernest Masson on 29 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Change of details for Ernest Masson as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Ernest Masson on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Ernest Masson as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Ernest Masson on 11 September 2017 (2 pages) |
6 July 2017 | Registered office address changed from 2 Kerloch Crescent Banchory Aberdeenshire AB31 5ZF to 182 High Street Montrose Angus DD10 8PH on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 2 Kerloch Crescent Banchory Aberdeenshire AB31 5ZF to 182 High Street Montrose Angus DD10 8PH on 6 July 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of Rose Logan as a secretary (1 page) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Rose Logan as a secretary (1 page) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
2 April 2010 | Termination of appointment of Rose Logan as a secretary (1 page) |
2 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
2 April 2010 | Termination of appointment of Rose Logan as a secretary (1 page) |
2 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Ernest Masson on 2 April 2010 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 January 2006 | Incorporation (15 pages) |
13 January 2006 | Incorporation (15 pages) |