Carlisle
Cumbria
CA1 2RH
Secretary Name | Miss Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £57,930 |
Cash | £45,414 |
Current Liabilities | £7,845 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
17 July 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Brian John Graham on 4 March 2011 (3 pages) |
4 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 4 January 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 March 2010 | Director's details changed for Mr Brian John Graham on 27 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Brian John Graham on 27 February 2010 (2 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 May 2008 | Appointment terminated secretary grant smith law practice (1 page) |
12 May 2008 | Appointment terminated secretary grant smith law practice (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
27 February 2008 | Incorporation (21 pages) |
27 February 2008 | Incorporation (21 pages) |