Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 32 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Mark John James Halliday 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 November 2011 | Termination of appointment of Robert Bothwell as a secretary (1 page) |
1 November 2011 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Robert Bothwell as a secretary (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mark John James Halliday on 17 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark John James Halliday on 17 October 2009 (2 pages) |
25 June 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
17 October 2008 | Director's change of particulars / mark halliday / 31/07/2008 (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / mark halliday / 31/07/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Incorporation (16 pages) |
19 October 2006 | Incorporation (16 pages) |