Ellon
Aberdeenshire
AB41 9FD
Scotland
Director Name | Kevin Ian McWilliam |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Information Management Special |
Country of Residence | Scotland |
Correspondence Address | 48 Craigend Road Ellon Aberdeenshire AB41 9FD Scotland |
Secretary Name | Catherine Ann McWilliam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 48 Craigend Road Ellon Aberdeenshire AB41 9FD Scotland |
Director Name | Mrs Louise Ann Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Airylea Bridgend, Tipperty Ellon AB41 8LX Scotland |
Telephone | 01358 721138 |
---|---|
Telephone region | Ellon |
Registered Address | 48 Craigend Road Ellon Aberdeenshire AB41 9FD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
7 at £1 | Kevin Ian Mcwilliam 70.00% Ordinary |
---|---|
3 at £1 | Catherine Ann Mcwilliam 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,841 |
Cash | £31,019 |
Current Liabilities | £26,050 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Order of court - restore and wind up (1 page) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Kevin Ian Mcwilliam on 13 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Catherine Ann Mcwilliam on 13 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | Incorporation (16 pages) |