Cuminestown
Turriff
Aberdeenshire
AB53 8JD
Scotland
Secretary Name | Miss Simone Willats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 day after company formation) |
Appointment Duration | 4 years (resigned 15 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Road Montrose Angus DD10 8NT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Keith Fraser 75.00% Ordinary |
---|---|
1 at £1 | Karen Isobel Fraser 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,459 |
Cash | £21,556 |
Current Liabilities | £19,097 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 September 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
7 September 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
1 August 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
1 August 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
1 August 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Termination of appointment of Simone Willats as a secretary (1 page) |
26 January 2011 | Director's details changed for Karen Isobel Fraser on 15 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Karen Isobel Fraser on 15 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Termination of appointment of Simone Willats as a secretary (1 page) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2010 | Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 June 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 June 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
8 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Incorporation (9 pages) |