Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthony Loftus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£479,384 |
Cash | £69,439 |
Current Liabilities | £476,743 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
23 September 2014 | Notice of final meeting of creditors (6 pages) |
23 September 2014 | Notice of final meeting of creditors (6 pages) |
23 October 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 23 October 2012 (1 page) |
23 October 2012 | Appointment of a provisional liquidator (1 page) |
23 October 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 23 October 2012 (1 page) |
23 October 2012 | Appointment of a provisional liquidator (1 page) |
24 September 2012 | Court order notice of winding up (1 page) |
24 September 2012 | Court order notice of winding up (1 page) |
24 September 2012 | Notice of winding up order (1 page) |
24 September 2012 | Notice of winding up order (1 page) |
12 September 2012 | Appointment of a provisional liquidator (1 page) |
12 September 2012 | Appointment of a provisional liquidator (1 page) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Anthony Loftus on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Director's change of particulars / anthony loftus / 26/06/2009 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / anthony loftus / 26/06/2009 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
10 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
5 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Incorporation (32 pages) |
26 June 2007 | Incorporation (32 pages) |