Leochel Cushnie
Alford
Aberdeenshire
AB23 8LQ
Scotland
Secretary Name | Mr Ian Robbie Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhills Farm Leochel Cushnie Alford Aberdeenshire AB23 8LQ Scotland |
Director Name | Margaret Annie Christie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhills Farm Leochel Cushnie Alford Aberdeenshire AB33 8LG Scotland |
Director Name | Ian George Alistair Christie |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Blackhills Farm Leochel Cushnie Alford Aberdeenshire AB33 8LG Scotland |
Registered Address | Wellington House Suites 5 & 6, Floor One 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
50 at £1 | Ian Robbie Christie 50.00% Ordinary |
---|---|
50 at £1 | Margaret Anne Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,268 |
Current Liabilities | £4,268 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 June 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 October 2012 | Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 17 October 2012 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2012 | Termination of appointment of Margaret Annie Christie as a director on 23 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Margaret Annie Christie as a director on 23 March 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page) |
13 October 2011 | Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Margaret Anne Christie on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ian George Alistair Christie on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Margaret Anne Christie on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ian Robbie Christie on 13 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Ian Robbie Christie on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ian George Alistair Christie on 13 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
8 November 2009 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
13 October 2009 | Company name changed donside water LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Company name changed donside water LIMITED\certificate issued on 13/10/09
|
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
17 August 2009 | Ad 01/02/09\gbp si 98@1=98\gbp ic 100/198\ (4 pages) |
17 August 2009 | Ad 01/02/09\gbp si 98@1=98\gbp ic 100/198\ (4 pages) |
13 February 2009 | Director appointed ian george alistair christie (2 pages) |
13 February 2009 | Ad 01/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
13 February 2009 | Director appointed ian george alistair christie (2 pages) |
13 February 2009 | Ad 01/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 September 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
11 October 2006 | Incorporation (15 pages) |
11 October 2006 | Incorporation (15 pages) |