Stonehaven
AB39 2AA
Scotland
Secretary Name | Maureen Tolmie Clelland Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooklea Clola Mintlaw Aberdeenshire AB42 5AE Scotland |
Director Name | Mr John Leonard Keith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Steven Nicholas Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,883 |
Cash | £166,709 |
Current Liabilities | £41,747 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2023 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
16 March 2020 | Registered office address changed from 12 Norfolk Road Aberdeen AB10 6JR Scotland to 64 Allardice Street Stonehaven AB39 2AA on 16 March 2020 (2 pages) |
9 March 2020 | Resolutions
|
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (5 pages) |
1 August 2018 | Registered office address changed from 47 Ashley Road Aberdeen AB10 6RU to 12 Norfolk Road Aberdeen AB10 6JR on 1 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Steven Nicholas Forbes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Steven Nicholas Forbes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Steven Nicholas Forbes as a person with significant control on 4 July 2017 (2 pages) |
29 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages) |
12 July 2013 | Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Steven Nicholas Forbes on 5 September 2012 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 September 2012 | Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 25 Denwood Northburn of Rubislaw Aberdeen Grampian AB15 6JE on 4 September 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Nicholas Forbes on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 25 denwood norhtburn of rubislaw aberdeen AB15 6JE (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 25 denwood norhtburn of rubislaw aberdeen AB15 6JE (1 page) |
15 July 2008 | Secretary appointed maureen tolmie clelland forbes (2 pages) |
15 July 2008 | Director appointed steven nicholas forbes (2 pages) |
15 July 2008 | Director appointed steven nicholas forbes (2 pages) |
15 July 2008 | Secretary appointed maureen tolmie clelland forbes (2 pages) |
17 June 2008 | Appointment terminated director john keith (1 page) |
17 June 2008 | Appointment terminated director john keith (1 page) |
13 June 2008 | Incorporation (15 pages) |
13 June 2008 | Incorporation (15 pages) |