Auchterarder
Perthshire
PH3 1EN
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Tung Shing Shek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £4,927 |
Current Liabilities | £12,600 |
Latest Accounts | 2 July 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 2 July 2016 (9 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Director's details changed for Tung Shing Shek on 16 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Whitelaw Wells on 16 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 June 2008 | Director appointed tung shing shek (2 pages) |
23 June 2008 | Secretary appointed whitelaw wells (2 pages) |
19 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
18 June 2008 | Incorporation (14 pages) |
18 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |