Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary Name | Sarah Jane Ure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bogriffie Fintray Aberdeen AB21 0YQ Scotland |
Director Name | Sarah Jane Ure |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(9 months after company formation) |
Appointment Duration | 10 years (closed 09 May 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 1 Bogriffie Fintray Aberdeen AB21 0YQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 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 | 01 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Douglas Ure 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Ure 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,086 |
Cash | £18,754 |
Current Liabilities | £48,840 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (2 pages) |
2 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Director's details changed for Douglas Ure on 6 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Sarah Jane Ure on 6 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Douglas Ure on 6 June 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sarah Jane Ure on 6 June 2014 (1 page) |
28 August 2014 | Secretary's details changed for Sarah Jane Ure on 6 June 2014 (1 page) |
28 August 2014 | Director's details changed for Sarah Jane Ure on 6 June 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Registered office address changed from 31 Castleview Court Kintore Aberdeenshire AB51 0SF on 27 August 2013 (1 page) |
26 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Director's details changed for Sarah Jane Robertson on 25 August 2013 (2 pages) |
26 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Secretary's details changed for Sarah Jane Robertson on 25 August 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 August 2010 | Director's details changed for Douglas Ure on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sarah Jane Robertson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sarah Jane Robertson on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Douglas Ure on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2007 | New director appointed (2 pages) |
5 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (15 pages) |