Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Secretary Name | Mrs Lara Tadeusz-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland |
Director Name | Susan Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fiskes Court Stoke Holy Cross Norwich Norfolk NR14 8HR |
Secretary Name | Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fiskes Court Stoke Holy Cross Norwich Norfolk NR14 8HR |
Director Name | Mrs Lara Tadeusz-Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2013) |
Role | Technical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Smith 25.00% Ordinary |
---|---|
1 at £1 | David Smith 25.00% Ordinary A |
1 at £1 | Lara Tadeusz-smith 25.00% Ordinary |
1 at £1 | Lara Tadeusz-smith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,187 |
Cash | £87,302 |
Current Liabilities | £19,433 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Termination of appointment of Lara Tadeusz-Smith as a director on 28 February 2013 (1 page) |
14 January 2015 | Termination of appointment of Lara Tadeusz-Smith as a director on 28 February 2013 (1 page) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Registered office address changed from 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 19 March 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages) |
6 July 2010 | Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr David Smith on 28 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Mr David Smith on 28 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages) |
6 April 2010 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Smith on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for David Smith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Smith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2009 | Appointment terminated director and secretary susan smith (1 page) |
1 October 2009 | Appointment terminated director and secretary susan smith (1 page) |
1 October 2009 | Director and secretary appointed lara tadeusz-smith (2 pages) |
1 October 2009 | Director and secretary appointed lara tadeusz-smith (2 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 December 2008 | Director and secretary's change of particulars / susan smith / 26/11/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / susan smith / 26/11/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 July 2007 | Ad 04/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2007 | Ad 04/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |