Portlethen
Aberdeen
Aberdeenshire
AB1 4TF
Scotland
Secretary Name | Susan Jacqueline Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Moor Place Portlethen Aberdeen AB12 4TF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Moor Place Portlethen Aberdeen AB12 4TF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
4 at £1 | Christopher John Clarkson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,262 |
Cash | £55,391 |
Current Liabilities | £26,692 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 July 2008 | Secretary appointed susan jaqueline clarkson (1 page) |
17 July 2008 | Director appointed christopher john clarkson (1 page) |
17 July 2008 | Secretary appointed susan jaqueline clarkson (1 page) |
17 July 2008 | Director appointed christopher john clarkson (1 page) |
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2008 | Resolutions
|
5 June 2008 | Incorporation (18 pages) |
5 June 2008 | Incorporation (18 pages) |