Low Road, Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
Secretary Name | Muriel Elder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Co. Secretary |
Correspondence Address | Southfield Low Road, Westmuir Kirriemuir Angus DD8 5LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Southfield, Low Road Westmuir Kirriemuir Angus DD8 5LN Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
1 at £1 | George William Elder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697 |
Cash | £31,070 |
Current Liabilities | £31,767 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Order of court - restore and wind up (1 page) |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Director's details changed for George William Elder on 24 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |