Blairgowrie
Perthshire
PH10 6UW
Scotland
Director Name | Mrs Marion Elizabeth Gilligan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 May 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 24 Woodlands Park Blairgowrie Perthshire PH10 6UW Scotland |
Secretary Name | Mrs Marion Elizabeth Gilligan |
---|---|
Status | Closed |
Appointed | 01 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Paul Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Cornhill Drive Aberdeen Grampian AB16 5HN Scotland |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nicholas Gilligan & Marion Elizabeth Gilligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,053 |
Cash | £23,503 |
Current Liabilities | £79,074 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Appointment of Mrs Marion Elizabeth Gilligan as a director (2 pages) |
29 July 2013 | Appointment of Mrs Marion Elizabeth Gilligan as a director (2 pages) |
28 July 2013 | Termination of appointment of Paul Gilligan as a secretary (1 page) |
28 July 2013 | Appointment of Mrs Marion Elizabeth Gilligan as a secretary (1 page) |
28 July 2013 | Director's details changed for Nicholas Gilligan on 31 January 2013 (2 pages) |
28 July 2013 | Appointment of Mrs Marion Elizabeth Gilligan as a secretary (1 page) |
28 July 2013 | Termination of appointment of Paul Gilligan as a secretary (1 page) |
28 July 2013 | Director's details changed for Nicholas Gilligan on 31 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 December 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
16 October 2012 | Registered office address changed from Silverwood Kilmarnock KA3 6HJ on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Silverwood Kilmarnock KA3 6HJ on 16 October 2012 (1 page) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Nicholas Gilligan on 4 January 2011 (2 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 June 2010 | Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Nicholas Gilligan on 2 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 February 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Registered office address changed from Suite 372, 73 Holburn Street Aberdeen Grampian AB10 6DN on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Suite 372, 73 Holburn Street Aberdeen Grampian AB10 6DN on 20 November 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2007 | Incorporation (11 pages) |
2 May 2007 | Incorporation (11 pages) |