Hartburn
Stockton On Tees
Cleveland
TS18 5HJ
Secretary Name | Karen Emmerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Highfield Crescent Hartburn Stockton On Tees Cleveland TS18 5HJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
6 at £1 | Graham Emmerson 60.00% Ordinary |
---|---|
4 at £1 | Karen Emmerson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Current Liabilities | £88,256 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2018 (overdue) |
8 September 2017 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN Scotland to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 September 2017 (2 pages) |
---|---|
8 September 2017 | Notice of winding up order (1 page) |
8 September 2017 | Court order notice of winding up (1 page) |
23 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 May 2016 | Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE to 49 Carden Place Aberdeen AB10 1UN on 19 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register(s) moved to registered office address 24 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 July 2010 | Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 2 July 2010 (2 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Aurora House Blackness Road Altens Aberdeen AB12 3LH on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Aurora House Blackness Road Altens Aberdeen AB12 3LH on 1 June 2010 (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Location of register of members (1 page) |
2 June 2009 | Director's change of particulars / graham emmerson / 01/01/2009 (1 page) |
12 June 2008 | Secretary appointed karen emmerson (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, rora house blackness road, altens, aberdeen, AB12 3LH (1 page) |
12 June 2008 | Director appointed graham emmerson (2 pages) |
12 June 2008 | Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, rora house blackness road, altens, aberdeen, AB42 2XA (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 May 2008 | Incorporation (18 pages) |