Mintlaw
Peterhead
Aberdeenshire
AB42 5GS
Scotland
Director Name | Mr Angus James Hay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Camperdown Street North Coach House Broughty Fery Dundee DD5 3AB Scotland |
Director Name | Mr John Paterson Craig |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 16 March 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Director Name | Mr Andrew McCafferty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 17 May 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 James Herald Terrace Monifieth Angus DD5 4JJ Scotland |
Secretary Name | Mr Andrew McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 James Herald Terrace Monifieth Angus DD5 4JJ Scotland |
Secretary Name | Mr Michael McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Whitegates Peterhead Aberdeenshire AB42 3JJ Scotland |
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 |
18.8k at £1 | Gavin Morrison Fraser 37.50% Ordinary |
---|---|
18.8k at £1 | Mr Michael Mccafferty 37.50% Ordinary |
12.5k at £1 | Andrew Mccafferty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,827 |
Cash | £16,843 |
Current Liabilities | £223,722 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Registered office address changed from 22a Harbour Street Peterhead Aberdeenshire AB42 1DJ to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Satisfaction of charge 1 in full (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 May 2009 | Appointment terminated secretary andrew mccafferty (1 page) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated secretary michael mccafferty (1 page) |
30 March 2009 | Appointment terminated director angus hay (1 page) |
30 March 2009 | Appointment terminated director john craig (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page) |
25 March 2009 | Director appointed gavin morrison fraser (2 pages) |
23 July 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
16 June 2008 | Ad 02/06/08\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages) |
16 June 2008 | Ad 02/06/08\gbp si 12500@1=12500\gbp ic 37500/50000\ (2 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2008 | Secretary's change of particulars / michael mccafferty / 16/05/2008 (1 page) |
19 May 2008 | Appointment terminated director andrew mccafferty (1 page) |
16 May 2008 | Secretary appointed mt michael mccafferty (1 page) |
16 May 2008 | Director appointed mr john paterson craig (1 page) |
16 May 2008 | Director appointed mr andrew mccafferty (1 page) |
16 May 2008 | Secretary appointed mr andrew mccafferty (1 page) |
25 April 2008 | Incorporation (18 pages) |