Inverurie
AB51 4RY
Scotland
Secretary Name | Mr George Robb Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Strathburn Gardens Inverurie AB51 4RY Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 8 Strathburn Gardens Inverurie AB51 4RY Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
1 at £1 | Mr George Robb Mitchell 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 March 2010 | Secretary's details changed for Mr George Robb Mitchell on 1 January 2010 (1 page) |
9 March 2010 | Secretary's details changed for Mr George Robb Mitchell on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr George Robb Mitchell on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Mr George Robb Mitchell on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr George Robb Mitchell on 1 January 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr George Robb Mitchell on 1 January 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 October 2008 | Secretary appointed mr george robb mitchell (1 page) |
30 October 2008 | Director appointed mr george robb mitchell (1 page) |
30 October 2008 | Secretary appointed mr george robb mitchell (1 page) |
30 October 2008 | Director appointed mr george robb mitchell (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Memorandum and Articles of Association (6 pages) |
11 February 2008 | Memorandum and Articles of Association (6 pages) |
11 February 2008 | Resolutions
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (13 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (13 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |