Stonehaven
Kincardineshire
AB39 2JY
Scotland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 September 2017) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Secretary Name | James Milne & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 5 Bon Accord Square Aberdeen Aberdeenshire AB11 6XZ Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Thomas Small 50.00% Ordinary |
---|---|
50 at £1 | Katrine Kristiansen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,715 |
Cash | £22,862 |
Current Liabilities | £23,565 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (4 pages) |
29 June 2017 | Application to strike the company off the register (4 pages) |
29 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Director's details changed for John Thomas Small on 29 May 2014 (2 pages) |
19 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 February 2015 | Director's details changed for John Thomas Small on 29 May 2014 (2 pages) |
19 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 July 2013 | Director's details changed for John Thomas Small on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for John Thomas Small on 22 July 2013 (2 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 April 2013 | Appointment of Nicolson Nominees Ltd as a secretary (2 pages) |
23 April 2013 | Termination of appointment of James Milne & Co as a secretary (1 page) |
23 April 2013 | Termination of appointment of James Milne & Co as a secretary (1 page) |
23 April 2013 | Appointment of Nicolson Nominees Ltd as a secretary (2 pages) |
18 April 2013 | Registered office address changed from 5 Bon Accord Square Aberdeen AB11 6XZ on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 5 Bon Accord Square Aberdeen AB11 6XZ on 18 April 2013 (1 page) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for John Thomas Small on 25 May 2010 (2 pages) |
8 July 2010 | Director's details changed for John Thomas Small on 25 May 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / john small / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / john small / 04/06/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 July 2008 | Director's change of particulars / john small / 01/04/2008 (1 page) |
3 July 2008 | Ad 25/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
3 July 2008 | Ad 25/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
3 July 2008 | Director's change of particulars / john small / 01/04/2008 (1 page) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Incorporation (17 pages) |