Easterton
Oldmeldrum
Aberdeenshire
AB51 0HB
Scotland
Director Name | Judith Caroline Fossett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Plot 5 The Chesters Easterton Oldmeldrum Aberdeenshire AB51 0HB Scotland |
Secretary Name | Judith Caroline Fossett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Plot 5 The Chesters Easterton Oldmeldrum Aberdeenshire AB51 0HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | obsidianservices.co.uk |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Graeme Hudson Fossett 50.00% Ordinary |
---|---|
50 at £1 | Judith Caroline Fossett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,734 |
Cash | £9,704 |
Current Liabilities | £40,215 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages) |
10 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
25 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from Axis Building Centre Thainstone Inverurie AB51 5TB on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from Axis Building Centre Thainstone Inverurie AB51 5TB on 18 December 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Director appointed graeme hudson fossett (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Director and secretary appointed judith caroline fossett (1 page) |
26 March 2008 | Director and secretary appointed judith caroline fossett (1 page) |
26 March 2008 | Director appointed graeme hudson fossett (1 page) |
18 February 2008 | Ad 13/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Ad 13/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | Resolutions
|
13 February 2008 | Incorporation (17 pages) |
13 February 2008 | Incorporation (17 pages) |