Laurencekirk
Kincardineshire
Scotland
Secretary Name | Traci Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lodge Thornton Estate Laurencekirk Kincardineshire AB30 1EB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Benton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,263 |
Current Liabilities | £89,643 |
Latest Accounts | 31 March 2018 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Alan Benton as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Alan Benton as a person with significant control on 1 July 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Alan Benton on 10 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Alan Benton on 10 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Traci Burnett on 10 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Traci Burnett on 10 June 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Alan Benton on 26 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Benton on 26 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 8 johnston street laurencekirk AB30 1AN (1 page) |
31 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 8 johnston street laurencekirk AB30 1AN (1 page) |
18 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Incorporation (17 pages) |