Westhill
Aberdeenshire
AB32 6HB
Scotland
Secretary Name | Karen Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Barringer Lane Westhill Aberdeenshire AB32 6HB Scotland |
Director Name | Mr John Cushine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lee Crescent North Bridge Of Don Aberdeen AB22 8FN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 587024 |
---|---|
Telephone region | Aberdeen |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
56 at £1 | Graham Smith 74.67% Ordinary |
---|---|
19 at £1 | Karen Elizabeth Smith 25.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,422 |
Cash | £83,810 |
Current Liabilities | £58,581 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (1 page) |
13 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 September 2019 | Registered office address changed from Willowbank House Willowbank Road Aberdeen AB11 6YG to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 13 September 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of John Cushine as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Cushine as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Cushine as a director on 3 July 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr John Cushine as a director (2 pages) |
23 May 2014 | Appointment of Mr John Cushine as a director (2 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from 18a Carden Place Aberdeen AB10 1UQ on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 18a Carden Place Aberdeen AB10 1UQ on 19 July 2012 (1 page) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
15 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2006 | Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |