Buckie
Morayshire
AB56 1AH
Scotland
Secretary Name | Mrs Joeanne McDonagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 1a Cluny Square Buckie Morayshire AB56 1AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Cluny Square Buckie Morayshire AB56 1AH Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Mcdonagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,892 |
Current Liabilities | £89,533 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Secretary's details changed for Mrs Joeanne Mcdonagh on 21 May 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Director's details changed for Keith Mcdonagh on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Joeanne Allan on 1 May 2010 (1 page) |
26 May 2010 | Director's details changed for Keith Mcdonagh on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Joeanne Allan on 1 May 2010 (1 page) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
1 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 June 2008 | Secretary appointed joeanne allan (2 pages) |
17 June 2008 | Director appointed keith mcdonagh (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 1A cluny square buckie banffshire AB56 1AH (1 page) |
28 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2008 | Resolutions
|
21 May 2008 | Incorporation (18 pages) |