Newmill
Keith
Banffshire
AB55 6UR
Scotland
Director Name | Mr William Gordon Duncan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 28 Main Street Newmill Keith Banffshire AB55 6UR Scotland |
Secretary Name | Judi Lynne Duncan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Main Street Newmill Keith Banffshire AB55 6UR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01542 888301 |
---|---|
Telephone region | Keith |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | William Gordon Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,200 |
Cash | £265 |
Current Liabilities | £56,989 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
12 December 2011 | Notice of winding up order (1 page) |
12 December 2011 | Notice of winding up order (1 page) |
12 December 2011 | Court order notice of winding up (1 page) |
12 December 2011 | Court order notice of winding up (1 page) |
9 December 2011 | Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2011 | Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages) |
25 May 2011 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages) |
25 May 2011 | Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Registered office address changed from 23 Nelson Terrace Keith Banffshire AB55 5EF on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Registered office address changed from 23 Nelson Terrace Keith Banffshire AB55 5EF on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages) |
11 May 2010 | Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / william duncan / 12/12/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / judi duncan / 12/12/2008 (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 143 land street keith banffshire AB55 5DL (1 page) |
4 February 2009 | Director and secretary's change of particulars / judi duncan / 12/12/2008 (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 143 land street keith banffshire AB55 5DL (1 page) |
4 February 2009 | Director's change of particulars / william duncan / 12/12/2008 (1 page) |
10 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |