Tarland
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Director Name | Mrs Susan Ellen Stewart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Old Mill Of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT Scotland |
Secretary Name | Mrs Susan Ellen Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Old Mill Of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clifford James Stewart 50.00% Ordinary |
---|---|
50 at £1 | Susan Ellen Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,861 |
Cash | £63,550 |
Current Liabilities | £28,940 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
30 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 September 2013 | Registered office address changed from Old Mill of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from Old Mill of Kincraigie Coull Tarland Aboyne Aberdeenshire AB34 4TT on 10 September 2013 (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
16 July 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
16 July 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Director's details changed for Mrs Susan Ellen Stewart on 29 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Clifford James Stewart on 29 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Susan Ellen Stewart on 29 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Clifford James Stewart on 29 May 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 June 2009 | Director's change of particulars / clifford stewart / 30/06/2008 (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from old mill of kincraigie coull aboyne aberdeenshire AB34 4TT (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from old mill of kincraigie coull aboyne aberdeenshire AB34 4TT (1 page) |
3 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / clifford stewart / 30/06/2008 (2 pages) |
3 June 2009 | Director and secretary's change of particulars / susan stewart / 30/06/2008 (2 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 June 2009 | Director and secretary's change of particulars / susan stewart / 30/06/2008 (2 pages) |
20 February 2009 | Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Director and secretary appointed susan ellen stewart (2 pages) |
16 July 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
16 July 2008 | Director and secretary appointed susan ellen stewart (2 pages) |
16 July 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
16 July 2008 | Director appointed clifford stewart (2 pages) |
16 July 2008 | Director appointed clifford stewart (2 pages) |
29 May 2008 | Incorporation (18 pages) |
29 May 2008 | Incorporation (18 pages) |