Montrose
Angus
DD10 8NS
Scotland
Secretary Name | Jean Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 186 High Street Montrose Angus DD10 8PH Scotland |
Secretary Name | Thomas Ross Keith Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Balmain Street Montrose Angus DD10 8BG Scotland |
Registered Address | 186 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
100 at £1 | Susan Marie Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £213,706 |
Gross Profit | £97,247 |
Net Worth | -£44,538 |
Cash | £7,216 |
Current Liabilities | £37,918 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
10 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Susan Marie Macdonald on 15 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Susan Marie Macdonald on 15 October 2009 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 August 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / susan macdonald / 03/08/2008 (1 page) |
7 August 2009 | Director's change of particulars / susan macdonald / 03/08/2008 (1 page) |
7 August 2009 | Return made up to 20/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 September 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
14 September 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
2 June 2007 | Partic of mort/charge * (4 pages) |
2 June 2007 | Partic of mort/charge * (4 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Memorandum and Articles of Association (16 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 35 balmain street, montrose angus DD10 8BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 35 balmain street, montrose angus DD10 8BG (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Memorandum and Articles of Association (16 pages) |
18 April 2007 | Company name changed the ceramic experience (arbroath ) LIMITED\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed the ceramic experience (arbroath ) LIMITED\certificate issued on 18/04/07 (2 pages) |
20 February 2007 | Incorporation (17 pages) |
20 February 2007 | Incorporation (17 pages) |