Keith
Banffshire
AB55 5AF
Scotland
Secretary Name | Mr Steven Taylor |
---|---|
Status | Closed |
Appointed | 06 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 December 2018) |
Role | Company Director |
Correspondence Address | Suite 18 The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Secretary Name | Mr Alexander Taylor |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Forbes Cottage Regent Street Keith Banffshire AB55 3EP Scotland |
Registered Address | Suite 18 The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£154 |
Cash | £5,414 |
Current Liabilities | £26,381 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2014 | Registered office address changed from 28 Regent Street Fife-Keith Keith Banffshire AB55 5DZ on 26 June 2014 (2 pages) |
---|---|
26 June 2014 | Resolutions
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 8 November 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Steven Taylor on 12 December 2009 (2 pages) |
26 March 2010 | Appointment of Mr Steven Taylor as a secretary (1 page) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Alexander Taylor as a secretary (1 page) |
5 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 March 2008 | Incorporation (17 pages) |