Marykirk
Laurencekirk
AB30 1UT
Scotland
Secretary Name | Mr William James Sturrock |
---|---|
Status | Closed |
Appointed | 10 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 December 2018) |
Role | Company Director |
Correspondence Address | Marymill Farm House Marykirk Laurencekirk Aberdeenshire AB30 1UT Scotland |
Director Name | Sandra Sturrock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Printer |
Correspondence Address | Marymill Farm Marykirk Laurencekirk AB30 1UT Scotland |
Secretary Name | Sandra Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Marymill Farm Marykirk Laurencekirk AB30 1UT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £24,200 |
Cash | £7,455 |
Current Liabilities | £42,549 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2018 | Order of court for early dissolution (1 page) |
15 April 2015 | Court order notice of winding up (2 pages) |
15 April 2015 | Notice of winding up order (2 pages) |
15 April 2015 | Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 April 2015 (4 pages) |
15 April 2015 | Court order notice of winding up (2 pages) |
15 April 2015 | Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 April 2015 (4 pages) |
15 April 2015 | Notice of winding up order (2 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from Marymill Farm Marykirk Laurencekirk AB30 1UT on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Marymill Farm Marykirk Laurencekirk AB30 1UT on 16 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Sandra Sturrock as a director (1 page) |
11 October 2012 | Termination of appointment of Sandra Sturrock as a secretary (1 page) |
11 October 2012 | Appointment of Mr William James Sturrock as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Sandra Sturrock as a secretary (1 page) |
11 October 2012 | Appointment of Mr William James Sturrock as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Sandra Sturrock as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 21 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 21 March 2011 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (17 pages) |
21 March 2006 | Incorporation (17 pages) |
21 March 2006 | Secretary resigned (1 page) |