Westhill
Aberdeenshire
AB32 6RY
Scotland
Secretary Name | Kimberley Scott Rezin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 June 2017) |
Role | Company Director |
Correspondence Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
Director Name | Marie Lyn Rodger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 27 Bob Cooney Court Aberdeen Aberdeenshire AB25 3SP Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £12,337 |
Cash | £5,998 |
Current Liabilities | £44,700 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
21 March 2017 | Notice of final meeting of creditors (3 pages) |
21 March 2017 | Notice of final meeting of creditors (3 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages) |
25 April 2012 | Court order notice of winding up (1 page) |
25 April 2012 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Notice of winding up order (1 page) |
25 April 2012 | Court order notice of winding up (1 page) |
25 April 2012 | Notice of winding up order (1 page) |
12 January 2012 | Registered office address changed from 3 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 3 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland on 12 January 2012 (1 page) |
20 October 2011 | Registered office address changed from the Willows Kintore Street, Auchenblae Aberdeenshire AB30 1XP on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Kimberley Scott Rezin on 19 October 2011 (1 page) |
20 October 2011 | Director's details changed for Richard Louis Rezin on 19 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Kimberley Scott Rezin on 19 October 2011 (1 page) |
20 October 2011 | Director's details changed for Richard Louis Rezin on 19 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from the Willows Kintore Street, Auchenblae Aberdeenshire AB30 1XP on 20 October 2011 (1 page) |
3 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
13 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 16 mackenzie avenue auchenblae aberdeenshire AB30 1XU (1 page) |
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Secretary's particulars changed (1 page) |
1 December 2007 | Secretary's particulars changed (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 16 mackenzie avenue auchenblae aberdeenshire AB30 1XU (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |