Potterton
Aberdeen
AB23 8UA
Scotland
Director Name | Mr Robert Gordon Pirie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 7 Denhead Crescent Potterton Aberdeen AB23 8UA Scotland |
Secretary Name | Maureen Pirie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Denhead Crescent Potterton Aberdeen AB23 8UA Scotland |
Telephone | 01358 743299 |
---|---|
Telephone region | Ellon |
Registered Address | 7 Denhead Crescent Potterton Aberdeen AB23 8UA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
1 at £1 | Maureen Pirie 50.00% Ordinary |
---|---|
1 at £1 | Robert Gordon Pirie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,734 |
Cash | £4,084 |
Current Liabilities | £8,224 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2019 | Return of final meeting of voluntary winding up (10 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
20 October 2017 | Voluntary strike-off action has been suspended (1 page) |
20 October 2017 | Voluntary strike-off action has been suspended (1 page) |
19 October 2017 | Withdraw the company strike off application (2 pages) |
19 October 2017 | Withdraw the company strike off application (2 pages) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Maureen Pirie on 1 April 2015 (1 page) |
2 November 2015 | Secretary's details changed for Maureen Pirie on 1 April 2015 (1 page) |
2 November 2015 | Secretary's details changed for Maureen Pirie on 1 April 2015 (1 page) |
2 November 2015 | Registered office address changed from Parkview Potterton Aberdeen AB23 8UY to 7 Denhead Crescent Potterton Aberdeen AB23 8UA on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Robert Gordon Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Director's details changed for Robert Gordon Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Registered office address changed from Parkview Potterton Aberdeen AB23 8UY to 7 Denhead Crescent Potterton Aberdeen AB23 8UA on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Maureen Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Director's details changed for Robert Gordon Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Director's details changed for Maureen Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Director's details changed for Maureen Pirie on 1 April 2015 (2 pages) |
2 November 2015 | Registered office address changed from Parkview Potterton Aberdeen AB23 8UY to 7 Denhead Crescent Potterton Aberdeen AB23 8UA on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Maureen Pirie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Maureen Pirie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Gordon Pirie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Gordon Pirie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Gordon Pirie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Maureen Pirie on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
19 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2007 | Incorporation (14 pages) |
23 October 2007 | Incorporation (14 pages) |