Gardenstown
Aberdeenshire
AB45 3YS
Scotland
Director Name | Carol Margaret Rankin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 April 2015) |
Role | Company Director |
Correspondence Address | Ord Farm House Elrick Newmachar AB21 7PS Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 April 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Carol Margaret Rankin 50.00% Ordinary |
---|---|
50 at £1 | Gillian Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,767 |
Cash | £15,192 |
Current Liabilities | £8,918 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
29 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary on 27 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary on 27 January 2013 (1 page) |
29 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary on 27 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary on 27 January 2013 (1 page) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Director's details changed for Gillian Booth on 1 July 2011 (2 pages) |
10 November 2011 | Director's details changed for Gillian Booth on 1 July 2011 (2 pages) |
10 November 2011 | Director's details changed for Gillian Booth on 1 July 2011 (2 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
21 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
15 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
20 February 2008 | New director appointed (3 pages) |
30 January 2008 | Company name changed dengrant LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed dengrant LIMITED\certificate issued on 30/01/08 (2 pages) |
7 January 2008 | Incorporation (19 pages) |
7 January 2008 | Incorporation (19 pages) |