Kincorth
Aberdeen
Aberdeenshire
AB12 5RJ
Scotland
Director Name | Joanne Anderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 September 2019) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 28 Deevale Terrace Kincorth Aberdeen Aberdeenshire AB12 5RJ Scotland |
Secretary Name | Your Accounts Squared Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2013(7 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 September 2019) |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Secretary Name | Mr Scott Kenneth Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 2013) |
Role | Accountant |
Correspondence Address | 2 Marshall Palce Perth Perthshire PH2 8AH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Anderson 50.00% Ordinary |
---|---|
1 at £1 | Joanne Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,781 |
Cash | £1,815 |
Current Liabilities | £65,035 |
Latest Accounts | 28 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 July |
5 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 28 July 2018 (2 pages) |
14 February 2019 | Previous accounting period extended from 30 June 2018 to 28 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Appointment of Your Accounts Squared Ltd. as a secretary (2 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Appointment of Your Accounts Squared Ltd. as a secretary (2 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Termination of appointment of Scott Sturrock as a secretary (1 page) |
10 June 2013 | Termination of appointment of Scott Sturrock as a secretary (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from 2 Marshall Place Perth PH2 8AH on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from 2 Marshall Place Perth PH2 8AH on 12 June 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Joanne Anderson on 7 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Anderson on 7 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Joanne Anderson on 7 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Anderson on 7 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Gary Anderson on 7 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Joanne Anderson on 7 June 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Secretary's change of particulars / scott sturrock / 19/11/2008 (2 pages) |
19 November 2008 | Secretary's change of particulars / scott sturrock / 19/11/2008 (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (15 pages) |
7 June 2006 | Incorporation (15 pages) |