Stonehaven
Aberdeenshire
AB39 2HS
Scotland
Secretary Name | Stephanie Mary Anderson Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Cameron Street Stonehaven Aberdeenshire AB39 2HS Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,415 |
Cash | £12,195 |
Current Liabilities | £9,500 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 March 2016 | Director's details changed for Christopher Ward on 4 December 2015 (2 pages) |
7 March 2016 | Director's details changed for Christopher Ward on 4 December 2015 (2 pages) |
7 March 2016 | Secretary's details changed for Stephanie Mary Anderson Ward on 4 December 2015 (1 page) |
7 March 2016 | Secretary's details changed for Stephanie Mary Anderson Ward on 4 December 2015 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Registered office address changed from 3 Bernham Crescent Stonehaven Aberdeenshire AB39 2WQ Scotland on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 3 Bernham Crescent Stonehaven Aberdeenshire AB39 2WQ Scotland on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Stephanie Mary Anderson Ward on 31 August 2011 (2 pages) |
27 September 2012 | Registered office address changed from 55 Mearns Drive Stonehaven Aberdeenshire AB39 2ES United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Christopher Ward on 31 August 2011 (2 pages) |
27 September 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Christopher Ward on 31 August 2011 (2 pages) |
27 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 55 Mearns Drive Stonehaven Aberdeenshire AB39 2ES United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Stephanie Mary Anderson Ward on 31 August 2011 (2 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 August 2010 | Director's details changed for Christopher Ward on 6 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Christopher Ward on 6 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Christopher Ward on 6 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
16 March 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
16 March 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
26 January 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Return made up to 06/06/08; full list of members (3 pages) |
8 April 2009 | Return made up to 06/06/08; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 55 mearns drive stonehaven kincardineshire AB39 2ES (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 55 mearns drive stonehaven kincardineshire AB39 2ES (1 page) |
22 June 2007 | Ad 18/06/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 June 2007 | Ad 18/06/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
6 June 2007 | Incorporation (14 pages) |
6 June 2007 | Incorporation (14 pages) |