Peterculter
Aberdeenshire
AB14 0QX
Scotland
Secretary Name | Mr William David Magowan |
---|---|
Status | Closed |
Appointed | 01 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Director Name | Mr William David Magowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 St Ronans Place Peterculter Aberdeen AB1 0QX Scotland |
Secretary Name | Mrs June Magowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 St Ronans Place Peterculter Aberdeenshire AB14 0QX Scotland |
Director Name | Mrs June Magowan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2015) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 8 St Ronans Place Peterculter Aberdeenshire AB14 0QX Scotland |
Registered Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2013 |
---|---|
Net Worth | £676 |
Cash | £817 |
Current Liabilities | £2,036 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of June Magowan as a director on 1 April 2015 (1 page) |
30 July 2015 | Appointment of Mr William David Magowan as a director on 1 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr William David Magowan as a secretary on 1 April 2015 (2 pages) |
30 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of June Magowan as a director on 1 April 2015 (1 page) |
30 July 2015 | Appointment of Mr William David Magowan as a secretary on 1 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of June Magowan as a secretary on 1 April 2015 (1 page) |
30 July 2015 | Appointment of Mr William David Magowan as a secretary on 1 April 2015 (2 pages) |
30 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of June Magowan as a secretary on 1 April 2015 (1 page) |
30 July 2015 | Termination of appointment of June Magowan as a director on 1 April 2015 (1 page) |
30 July 2015 | Appointment of Mr William David Magowan as a director on 1 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr William David Magowan as a director on 1 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of June Magowan as a secretary on 1 April 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mrs June Magowan on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs June Magowan on 17 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
16 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Appointment terminated director william magowan (1 page) |
19 May 2008 | Director appointed mrs june magowan (1 page) |
19 May 2008 | Director appointed mrs june magowan (1 page) |
19 May 2008 | Appointment terminated director william magowan (1 page) |
17 May 2007 | Incorporation (12 pages) |
17 May 2007 | Incorporation (12 pages) |