Forfar
Angus
DD8 2HA
Scotland
Secretary Name | Mr Robert Alan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Urquhart Road Aberdeen Grampian AB24 5LT Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Gary Rodger Jones 60.00% Ordinary |
---|---|
4 at £1 | Caroline Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 30 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 January 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 January 2014 (5 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 May 2014 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 9 May 2014 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Termination of appointment of Robert Gordon as a secretary (1 page) |
25 September 2013 | Termination of appointment of Robert Gordon as a secretary (1 page) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 November 2009 | Director's details changed for Gary Rodger Jones on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gary Rodger Jones on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
20 November 2007 | Ad 16/11/07--------- £ si 4@1=4 £ ic 6/10 (1 page) |
20 November 2007 | Ad 16/11/07--------- £ si 4@1=4 £ ic 6/10 (1 page) |
16 November 2007 | Incorporation (15 pages) |
16 November 2007 | Incorporation (15 pages) |