Bucksburn
Aberdeen
AB21 9BE
Scotland
Secretary Name | Anne Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Dubford Crescent Bridge Of Don Aberdeen Aberdeenshire AB23 8FT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,295 |
Cash | £24,697 |
Current Liabilities | £1,149 |
Latest Accounts | 31 July 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 December 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for John Angus Murchie on 1 July 2010 (3 pages) |
1 December 2010 | Termination of appointment of Anne Morrice as a secretary (1 page) |
1 December 2010 | Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for John Angus Murchie on 1 July 2010 (3 pages) |
1 December 2010 | Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for John Angus Murchie on 1 July 2010 (3 pages) |
1 December 2010 | Termination of appointment of Anne Morrice as a secretary (1 page) |
1 December 2010 | Registered office address changed from 71 Dubford Crescent Bridge of Don Aberdeen AB23 8FT on 1 December 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 September 2007 | Ad 26/07/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 September 2007 | Ad 26/07/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
26 July 2007 | Incorporation (17 pages) |
26 July 2007 | Incorporation (17 pages) |