Huntly
Aberdeenshire
AB54 8ED
Scotland
Secretary Name | Mrs Catherine Anne Michie |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £41,130 |
Cash | £34,489 |
Current Liabilities | £21,049 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Return of final meeting of voluntary winding up (9 pages) |
29 April 2016 | Return of final meeting of voluntary winding up (9 pages) |
14 January 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 14 January 2015 (2 pages) |
14 January 2015 | Resolutions
|
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
24 March 2010 | Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (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 03/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 03/03/09; 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) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
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) |
4 April 2008 | Curr sho from 31/03/2009 to 05/04/2008 (1 page) |
4 April 2008 | Curr sho from 31/03/2009 to 05/04/2008 (1 page) |
3 March 2008 | Incorporation (21 pages) |
3 March 2008 | Incorporation (21 pages) |