Ardallie
Aberdeenshire
AB42 5BN
Scotland
Secretary Name | Mr Angus Donald Lamont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moss Of Auquharney Ardallie Peterhead Aberdeenshire AB42 5BN Scotland |
Director Name | Marie Lyn Rodger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bob Cooney Court Aberdeen Aberdeenshire AB25 3SP Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | Moss Of Auquharney Ardallie Peterhead Aberdeenshire AB42 5BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
Year | 2013 |
---|---|
Net Worth | £1,168 |
Cash | £33,503 |
Current Liabilities | £72,681 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 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) |
25 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Lynne Catherine Lamont on 11 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Lynne Catherine Lamont on 11 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
11 May 2007 | Incorporation (18 pages) |
11 May 2007 | Incorporation (18 pages) |