Portknockie
Moray
AB56 4NY
Scotland
Secretary Name | Mrs Esther Mowat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haig Place Portknockie Moray AB56 4NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
2 at 1 | William Mowat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,494 |
Cash | £10 |
Current Liabilities | £305,003 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Notice of final meeting of creditors (2 pages) |
14 July 2014 | Notice of final meeting of creditors (2 pages) |
7 October 2011 | Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page) |
7 October 2011 | Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page) |
26 February 2010 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH on 26 February 2010 (2 pages) |
25 February 2010 | Notice of winding up order (1 page) |
25 February 2010 | Court order notice of winding up (1 page) |
25 February 2010 | Notice of winding up order (1 page) |
25 February 2010 | Court order notice of winding up (1 page) |
15 January 2010 | Appointment of a provisional liquidator (2 pages) |
15 January 2010 | Appointment of a provisional liquidator (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
24 October 2006 | Incorporation (16 pages) |
24 October 2006 | Incorporation (16 pages) |