Salt Cay
Turks And Caicos
British West Indies
Director Name | Mrs Joan Oates |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | N/A Mount Pleasant Salt Cay Turks And Caicos British West Indies |
Secretary Name | Mrs Joan Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | N/A Mount Pleasant Salt Cay Turks And Caicos British West Indies |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Mr George James Oates 60.00% Ordinary |
---|---|
2k at £1 | Mrs Joan Oates 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,090 |
Cash | £20,432 |
Current Liabilities | £168,671 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Notice of final meeting of creditors (3 pages) |
6 September 2013 | Registered office address changed from Cairnfield, 14 School Road Balmullo St Andrews Fife KY16 0BD on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Cairnfield, 14 School Road Balmullo St Andrews Fife KY16 0BD on 6 September 2013 (2 pages) |
6 August 2013 | Court order notice of winding up (1 page) |
6 August 2013 | Notice of winding up order (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 29/02/2008 to 30/04/2007 (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / george oates / 28/02/2008 (2 pages) |
28 February 2008 | Director and secretary's change of particulars / joan oates / 28/02/2008 (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: lochfield house 135 neilston road paisley PA2 6QL (1 page) |
9 January 2008 | Partic of mort/charge * (3 pages) |
8 May 2007 | Ad 20/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (17 pages) |