Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland
Secretary Name | Fiona Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01771 622477 |
---|---|
Telephone region | Maud |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,955 |
Cash | £12,818 |
Current Liabilities | £21,056 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (1 page) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 May 2018 | Notification of Fiona Gibbons as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Notification of Richard Lovis Gibbons as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Registered office address changed from the Square Fetterangus Peterhead AB42 4EN on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from the Square Fetterangus Peterhead AB42 4EN on 11 May 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page) |
13 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page) |
29 May 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
11 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 May 2008 | Secretary appointed fiona gibbons (2 pages) |
1 May 2008 | Secretary appointed fiona gibbons (2 pages) |
1 May 2008 | Director appointed richard louis gibbons (2 pages) |
1 May 2008 | Director appointed richard louis gibbons (2 pages) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Resolutions
|
15 April 2008 | Incorporation (18 pages) |
15 April 2008 | Incorporation (18 pages) |