Montrose
Angus
DD10 8PH
Scotland
Secretary Name | Mmg Archbold |
---|---|
Status | Closed |
Appointed | 24 August 2015(8 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 182 High Street Montrose Angus DD10 8PH Scotland |
Director Name | Dr Robert Beattie |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Twin Pines 28 North Road, Saline West Fife KY12 9UQ Scotland |
Director Name | Miss Nicola Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Senior Teaching Fellow |
Country of Residence | Scotland |
Correspondence Address | Twin Pines 28 North Road, Saline West Fife KY12 9UQ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 182 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Nicola Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages) |
1 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page) |
1 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page) |
12 August 2015 | Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 June 2013 | Termination of appointment of Robert Beattie as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Appointment of Dr Nicola Campbell as a director (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 January 2009 | Appointment terminated director nicola campbell (1 page) |
16 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: the old manse brig o'turk near callandar stirlingshire FK17 8HX (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
29 August 2006 | Incorporation (44 pages) |