Stonehaven
Kincardineshire
AB39 2PN
Scotland
Director Name | Karen Fordyce |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Lodge Drive Stonehaven Kincardineshire AB39 2PN Scotland |
Secretary Name | Karen Fordyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Lodge Drive Stonehaven Kincardineshire AB39 2PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Alexander Ernst Fordyce 50.00% Ordinary B |
---|---|
6 at £1 | Karen Fordyce 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £92,287 |
Current Liabilities | £27,020 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 April 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 17 April 2015 (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 June 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Alexander Ernst Fordyce on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Karen Fordyce on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page) |
15 June 2007 | Ad 24/03/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
23 May 2007 | Ad 24/03/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Ad 23/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 April 2007 | New director appointed (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |