Stuartfield
Peterhead
Aberdeenshire
AB42 5HN
Scotland
Secretary Name | Michelle Elaine Karrim Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland |
Director Name | Craig Ronald Yearsley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 The Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland |
Director Name | Mr Steven Redpath |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 2008) |
Role | Project Engineer |
Correspondence Address | 37 Braehead Drive Cruden Bay Peterhead Aberdeenshire AB42 0NP Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £5,430 |
Cash | £17,079 |
Current Liabilities | £125,615 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Notice of final meeting of creditors (2 pages) |
3 September 2013 | Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Elphin 5 the Square Stuartfield Peterhead Aberdeenshire AB42 5HN Scotland on 3 September 2013 (1 page) |
31 July 2013 | Notice of winding up order (1 page) |
31 July 2013 | Court order notice of winding up (1 page) |
31 July 2013 | Notice of winding up order (1 page) |
31 July 2013 | Court order notice of winding up (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 August 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Roy Richard Stephenson on 7 March 2010 (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from mudvac, 35 york place aberdeen aberdeenshire AB9 2FW (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from mudvac, 35 york place aberdeen aberdeenshire AB9 2FW (1 page) |
12 November 2008 | Appointment terminated director craig yearsley (1 page) |
12 November 2008 | Appointment terminated director craig yearsley (1 page) |
12 November 2008 | Appointment terminated director steven redpath (1 page) |
12 November 2008 | Appointment terminated director steven redpath (1 page) |
20 May 2008 | Director appointed mr steven redpath (1 page) |
20 May 2008 | Director appointed mr steven redpath (1 page) |
7 February 2008 | Incorporation (15 pages) |
7 February 2008 | Incorporation (15 pages) |