Boddam
Peterhead
Aberdeenshire
AB42 3BA
Scotland
Secretary Name | Goldwells Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 31 May 2016) |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Secretary Name | Sandra Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mid St Peterhead Aberdeenshire AB42 1NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Roy Mcrobbie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,107 |
Current Liabilities | £38,056 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Company name changed smartmove limos (scotland) LTD.\certificate issued on 15/03/12
|
15 March 2012 | Company name changed smartmove limos (scotland) LTD.\certificate issued on 15/03/12
|
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from Cherysha Rockslaey Drive Boddam Peterhead Aberdeenshire AB42 3BA Scotland on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Cherysha Rockslaey Drive Boddam Peterhead Aberdeenshire AB42 3BA Scotland on 24 March 2010 (1 page) |
14 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 10 well street peterhead AB42 1NJ (1 page) |
24 February 2009 | Director's change of particulars / james mcrobbie / 24/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / james mcrobbie / 24/02/2009 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 10 well street peterhead AB42 1NJ (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated secretary sandra wood (1 page) |
15 May 2008 | Appointment terminated secretary sandra wood (1 page) |
15 May 2008 | Secretary appointed goldwells LTD goldwells LTD (1 page) |
15 May 2008 | Secretary appointed goldwells LTD goldwells LTD (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |