Inverurie
AB51 5RG
Scotland
Secretary Name | Eilidh Joyce Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brae Place Inverurie AB51 5RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 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 | 20 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Brae Place Inverurie Aberdeenshire AB51 5RG Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Craig Nicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,964 |
Cash | £46,849 |
Current Liabilities | £31,754 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 May 2014 | Director's details changed for Craig Nicol on 2 October 2009 (2 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Craig Nicol on 2 October 2009 (2 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Craig Nicol on 2 October 2009 (2 pages) |
20 February 2014 | Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 20 February 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
4 June 2013 | Director's details changed for Craig Nicol on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Craig Nicol on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Craig Nicol on 4 June 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / craig nicol / 01/04/2008 (1 page) |
29 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / craig nicol / 01/04/2008 (1 page) |
4 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |