Kintore
Inverurie
Aberdeenshire
AB51 0UF
Scotland
Secretary Name | Janet Bernice Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Craigbank Kintore Inverurie Aberdeenshire AB51 0UF Scotland |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Janet Bernice Forrest 50.00% Ordinary |
---|---|
5 at £1 | Lloyd Alexander Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,098 |
Cash | £30,402 |
Current Liabilities | £15,552 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Application to strike the company off the register (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Lloyd Alexander Forrest on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Lloyd Alexander Forrest on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
24 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |