Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Secretary Name | Mrs Denise Mary Eadsforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Customer Services Representative |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
4 at £1 | Mr Peter Christopher Eadsforth 80.00% Ordinary |
---|---|
1 at £1 | Mrs Denise Mary Eadsforth 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,600 |
Gross Profit | £41,600 |
Net Worth | £174,322 |
Cash | £182,068 |
Current Liabilities | £8,049 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (12 pages) |
24 November 2014 | Return of final meeting of voluntary winding up (12 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
4 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
2 October 2013 | Total exemption full accounts made up to 28 February 2013 (20 pages) |
2 October 2013 | Total exemption full accounts made up to 28 February 2013 (20 pages) |
15 May 2013 | Registered office address changed from Carradale Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RF Scotland on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Carradale Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RF Scotland on 15 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Mrs Denise Eadsforth on 14 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Mrs Denise Eadsforth on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Peter Christopher Eadsforth on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Peter Christopher Eadsforth on 14 May 2013 (2 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (20 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (20 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Secretary's details changed for Denise Eadsforth on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Carradale Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RF on 15 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Denise Eadsforth on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Carradale Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RF on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Peter Christopher Eadsforth on 15 March 2012 (3 pages) |
15 March 2012 | Director's details changed for Peter Christopher Eadsforth on 15 March 2012 (3 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (20 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (20 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 May 2008 | Secretary's change of particulars / denise brown / 17/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / denise brown / 17/05/2008 (1 page) |
2 April 2008 | Ad 10/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
2 April 2008 | Curr sho from 31/03/2009 to 28/02/2009 (1 page) |
2 April 2008 | Curr sho from 31/03/2009 to 28/02/2009 (1 page) |
2 April 2008 | Ad 10/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Secretary appointed denise mary brown (2 pages) |
13 March 2008 | Director appointed peter christopher eadsforth (2 pages) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Secretary appointed denise mary brown (2 pages) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Director appointed peter christopher eadsforth (2 pages) |
10 March 2008 | Incorporation (17 pages) |
10 March 2008 | Incorporation (17 pages) |