Kinmuck
Inverurie
Aberdeenshire
AB51 0LF
Scotland
Secretary Name | Rosemary Moir Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Balbithan View Kinmuck Inverurie Aberdeenshire AB51 0LF Scotland |
Registered Address | Philip Gill & Co Enterprise House Southbank Business Park Glasgow G66 1XQ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Year | 2013 |
---|---|
Net Worth | -£12,156 |
Cash | £17 |
Current Liabilities | £110,302 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Notice of final meeting of creditors (18 pages) |
21 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
28 October 2013 | Registered office address changed from Unit 2 Kinaldie Kinellar Aberdeen Aberdeenshire AB21 0TA Scotland on 28 October 2013 (2 pages) |
28 October 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 July 2012 | Registered office address changed from 6 Balbithan View, Kinmuck Inverurie Aberdeenshire AB51 0LF on 23 July 2012 (1 page) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Director's details changed for Christopher Charles Cooper on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Christopher Charles Cooper on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 November 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
13 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
10 October 2007 | Ad 15/05/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
9 August 2007 | Resolutions
|
2 May 2007 | Incorporation (11 pages) |