St James Place
Inverurie
Aberdeenshire
AB51 3UB
Scotland
Secretary Name | Lesley Durrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Crianlarich St James Place Inverurie Aberdeenshire AB51 3UB Scotland |
Director Name | Mrs Lesley Durrant |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crianlarich St. James's Place Inverurie Aberdeenshire AB51 3UB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Carmelite Street Banff AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Durrant 50.00% Ordinary |
---|---|
1 at £1 | Lesley Durrant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,143 |
Cash | £9,679 |
Current Liabilities | £16,355 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2022 | Application to strike the company off the register (3 pages) |
3 August 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
9 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Christopher Durrant as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lesley Durrant as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lesley Durrant as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Christopher Durrant as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 October 2014 | Appointment of Lesley Durrant as a director on 9 October 2014 (3 pages) |
16 October 2014 | Appointment of Lesley Durrant as a director on 9 October 2014 (3 pages) |
16 October 2014 | Appointment of Lesley Durrant as a director on 9 October 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Christopher Durrant on 14 October 2011 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Lesley Durrant on 14 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Christopher Durrant on 14 October 2011 (2 pages) |
18 July 2012 | Secretary's details changed for Lesley Durrant on 14 October 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
3 September 2008 | Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 September 2008 | Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 August 2008 | Secretary appointed lesley durrant (2 pages) |
5 August 2008 | Director appointed christopher durrant (2 pages) |
5 August 2008 | Director appointed christopher durrant (2 pages) |
5 August 2008 | Secretary appointed lesley durrant (2 pages) |
29 July 2008 | Company name changed durrant drilling LTD.\certificate issued on 01/08/08 (2 pages) |
29 July 2008 | Company name changed durrant drilling LTD.\certificate issued on 01/08/08 (2 pages) |
22 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 July 2008 | Incorporation (18 pages) |
18 July 2008 | Incorporation (18 pages) |