Orbe Vaud
1350
Switzerland
Director Name | Mr Euan Coutts Shand |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Princes Street Huntly AB54 8HA Scotland |
Director Name | Mr Alan John Snelling |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 April 2021) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Ufton Court The Paddock West Ridge Sittingbourne Kent ME10 1UH |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Website | www.lochnesswhisky.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Alan John Snelling 33.33% Ordinary |
---|---|
33 at £1 | Euan Coutts Shand 33.33% Ordinary |
33 at £1 | Peter Michael Greinig 33.33% Ordinary |
Latest Accounts | 31 May 2019 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2021 | Application to strike the company off the register (1 page) |
27 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 October 2018 | Change of details for Mr Euan Coutts Shand as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Stronachs Secretaries Limited on 31 May 2014 (1 page) |
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Stronachs Secretaries Limited on 31 May 2014 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Peter Michael Greinig on 13 May 2013 (2 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Peter Michael Greinig on 13 May 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
24 August 2009 | Ad 01/05/09\gbp si [email protected]=98\gbp ic 1/99\ (2 pages) |
24 August 2009 | Director appointed euan coutts shand (3 pages) |
24 August 2009 | Director appointed alan john snelling (3 pages) |
24 August 2009 | Director appointed peter michael greinig (3 pages) |
24 August 2009 | Appointment terminated director ewan neilson (1 page) |
24 August 2009 | Ad 01/05/09\gbp si [email protected]=98\gbp ic 1/99\ (2 pages) |
24 August 2009 | Director appointed euan coutts shand (3 pages) |
24 August 2009 | Director appointed alan john snelling (3 pages) |
24 August 2009 | Director appointed peter michael greinig (3 pages) |
24 August 2009 | Appointment terminated director ewan neilson (1 page) |
14 August 2008 | Company name changed mountwest 806 LIMITED\certificate issued on 15/08/08 (2 pages) |
14 August 2008 | Company name changed mountwest 806 LIMITED\certificate issued on 15/08/08 (2 pages) |
12 May 2008 | Incorporation (21 pages) |
12 May 2008 | Incorporation (21 pages) |