Wynford Lane
Westhill
Aberdeenshire
AB32 6HA
Scotland
Secretary Name | John Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Brimmond View Wynford Lane Westhill Aberdeenshire AB32 6HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Fraser 50.00% Ordinary |
---|---|
1 at £1 | John Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,344 |
Cash | £5 |
Current Liabilities | £6,703 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Fiona Fraser on 11 April 2010 (2 pages) |
29 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB1 1UQ on 29 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
13 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (15 pages) |