Balmedie
Aberdeenshire
AB23 8TS
Scotland
Secretary Name | Vicky Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 11 Lumsden Way Balmedie Aberdeenshire AB23 8TS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
7 at £1 | Vicky Taylor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 16 August 2010
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 August 2010 | Director's details changed for Robert Ian Taylor on 5 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Ian Taylor on 5 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Vicky Taylor on 15 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 September 2008 | Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
15 August 2007 | Incorporation (9 pages) |