Banchory
Kincardineshire
AB15 5YG
Scotland
Director Name | Mr Thor Andrew Holt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 June 2015) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Nicholas Drive Banchory Kincardineshire AB15 5YG Scotland |
Secretary Name | Kathryn Anne Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 June 2015) |
Role | Company Director |
Correspondence Address | 3 St Nicholas Drive Banchory Kincardineshire AB15 5YG Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | R & A House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
1 at £1 | Kathryn Anne Holt 50.00% Ordinary |
---|---|
1 at £1 | Thor Andrew Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,062 |
Current Liabilities | £4,605 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Registered office address changed from 3 st Nicholas Drive Banchory Kincardineshire AB15 5YG on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 3 st Nicholas Drive Banchory Kincardineshire AB15 5YG on 12 November 2012 (1 page) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Director's details changed for Kathryn Anne Holt on 29 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Kathryn Anne Holt on 29 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Thor Andrew Holt on 29 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Thor Andrew Holt on 29 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Thor Andrew Holt on 31 March 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Thor Andrew Holt on 31 March 2010 (3 pages) |
17 March 2010 | Registered office address changed from 25 Craigton Drive Peterculter Aberdeenshire AB14 0SF on 17 March 2010 (3 pages) |
17 March 2010 | Registered office address changed from 25 Craigton Drive Peterculter Aberdeenshire AB14 0SF on 17 March 2010 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 April 2008 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
3 April 2008 | Secretary appointed kathryn anne holt (2 pages) |
3 April 2008 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
3 April 2008 | Secretary appointed kathryn anne holt (2 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
2 May 2006 | Company name changed ledge 932 LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed ledge 932 LIMITED\certificate issued on 02/05/06 (2 pages) |
29 March 2006 | Incorporation (25 pages) |
29 March 2006 | Incorporation (25 pages) |