Banchory
AB31 5SS
Scotland
Secretary Name | Kauser Arshed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54d High Street Banchory AB31 5SS Scotland |
Website | www.derbar.co.uk |
---|---|
Telephone | 01330 825564 |
Telephone region | Banchory |
Registered Address | 75 High Street Banchory Kincardineshire AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Arshid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,827 |
Cash | £3,909 |
Current Liabilities | £53,829 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (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) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
12 March 2010 | Director's details changed for Mohammed Arshid on 31 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 scotsmill gardens blackburn aberdeen AB21 0GA (1 page) |
14 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 02/03/08; full list of members (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 54D high street banchory AB31 5SS (1 page) |
19 March 2007 | Company name changed derbar catering LIMITED\certificate issued on 19/03/07 (2 pages) |
2 March 2007 | Incorporation (17 pages) |