Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary Name | Mrs Lorna Wyness |
---|---|
Status | Closed |
Appointed | 14 November 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 January 2023) |
Role | Company Director |
Correspondence Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 2019) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Lorna Wyness 50.00% Ordinary |
---|---|
50 at £1 | Mr Colin Campbell Wyness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,746 |
Cash | £38,433 |
Current Liabilities | £12,457 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2022 | Final account prior to dissolution in MVL (final account attached) (3 pages) |
13 July 2020 | Registered office address changed from 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 13 July 2020 (2 pages) |
13 July 2020 | Resolutions
|
20 November 2019 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 14 November 2019 (1 page) |
20 November 2019 | Appointment of Mrs Lorna Wyness as a secretary on 14 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 20 November 2019 (1 page) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 July 2017 | Notification of Colin Campbell Wyness as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Lorna Wyness as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Lorna Wyness as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Colin Campbell Wyness as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 August 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
11 July 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2008 | Incorporation (18 pages) |
24 June 2008 | Incorporation (18 pages) |