Ferryhill
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 April 2015) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Lorna Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,211 |
Cash | £3,660 |
Current Liabilities | £97,541 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
29 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 May 2011 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 3 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
30 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
30 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |