Balmedie
Aberdeen
AB23 8SY
Scotland
Secretary Name | Mr Keith Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 20 Tormentil Crescent Balmedie Aberdeen AB23 8SY Scotland |
Director Name | Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Keith Andrew Mackay 50.00% Ordinary |
---|---|
1 at £1 | Marice Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,220 |
Cash | £1,096 |
Current Liabilities | £38,702 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Mr Keith Mackay as a secretary (3 pages) |
22 June 2012 | Appointment of Mr Keith Mackay as a secretary (3 pages) |
10 April 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 April 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
14 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
15 June 2007 | Company name changed mackay partnership LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed mackay partnership LIMITED\certificate issued on 15/06/07 (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Company name changed rubislaw (xv) LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed rubislaw (xv) LIMITED\certificate issued on 11/06/07 (2 pages) |
11 May 2007 | Incorporation (37 pages) |
11 May 2007 | Incorporation (37 pages) |