Blackburn
Aberdeenshire
AB21 0XP
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at 1 | Ms Valerie Catherine Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £874 |
Cash | £1,250 |
Current Liabilities | £6,244 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Voluntary strike-off action has been suspended (1 page) |
19 January 2011 | Voluntary strike-off action has been suspended (1 page) |
3 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2010 | Voluntary strike-off action has been suspended (1 page) |
22 May 2010 | Voluntary strike-off action has been suspended (1 page) |
21 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Director's details changed for Valerie Catherine Reid on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Peterkins, Solicitors on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Peterkins, Solicitors on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Director's details changed for Valerie Catherine Reid on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 August 2009 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
26 August 2009 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
26 January 2006 | Company name changed place d'or 640 LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed place d'or 640 LIMITED\certificate issued on 26/01/06 (2 pages) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |