Stonehaven
Aberdeen
AB39 3QU
Scotland
Secretary Name | Miss Lynne Smith |
---|---|
Status | Closed |
Appointed | 01 January 2010(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 December 2021) |
Role | Company Director |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Secretary Name | Mrs Angela Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Crossley Farmhouse Crossley,Netherley Stonehaven Aberdeen AB10 7FW Scotland |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £184 |
Cash | £1 |
Current Liabilities | £62,837 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2021 | Final account prior to dissolution in a winding-up by the court (20 pages) |
13 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on 13 May 2021 (2 pages) |
7 July 2020 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
13 October 2011 | Registered office address changed from Crossley Farmhouse, Crossley Netherley,Stonehaven, Aberdeen AB39 3QU Scotland on 13 October 2011 (3 pages) |
13 October 2011 | Registered office address changed from Crossley Farmhouse, Crossley Netherley,Stonehaven, Aberdeen AB39 3QU Scotland on 13 October 2011 (3 pages) |
2 September 2011 | Court order notice of winding up (1 page) |
2 September 2011 | Notice of winding up order (1 page) |
2 September 2011 | Notice of winding up order (1 page) |
2 September 2011 | Court order notice of winding up (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Appointment of Miss Lynne Smith as a secretary (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages) |
3 February 2010 | Appointment of Miss Lynne Smith as a secretary (1 page) |
3 February 2010 | Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages) |
11 January 2010 | Termination of appointment of Angela Edwards as a secretary (1 page) |
11 January 2010 | Termination of appointment of Angela Edwards as a secretary (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Director's change of particulars / gary edwards / 06/05/2009 (2 pages) |
6 May 2009 | Secretary's change of particulars / angela edwards / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / gary edwards / 06/05/2009 (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from crossley farmhouse crossley netherley aberdeen AB39 3QU (1 page) |
6 May 2009 | Secretary's change of particulars / angela edwards / 06/05/2009 (2 pages) |
6 May 2009 | Return made up to 29/11/08; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from crossley farmhouse crossley netherley aberdeen AB39 3QU (1 page) |
6 May 2009 | Return made up to 29/11/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 55 hammerfield avenue aberdeen AB10 7FW (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 55 hammerfield avenue aberdeen AB10 7FW (1 page) |
16 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
16 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
29 November 2007 | Incorporation (17 pages) |
29 November 2007 | Incorporation (17 pages) |