Stonehaven
Kincardineshire
AB39 2TF
Scotland
Director Name | Mrs Moira Barbara Green |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 January 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 20 Malcolm's Mount West Stonehaven Kincardineshire AB39 2TF Scotland |
Secretary Name | Mrs Moira Barbara Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 January 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 20 Malcolm's Mount West Stonehaven Kincardineshire AB39 2TF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
8 at £1 | Moira Barbara Green 66.67% Ordinary |
---|---|
4 at £1 | Kenneth Hunter Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,274 |
Cash | £158,888 |
Current Liabilities | £46,052 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
26 September 2022 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 (1 page) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
2 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
2 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
2 December 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
30 August 2010 | Director's details changed for Moira Barbara Green on 16 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Secretary's details changed for Moira Barbara Green on 16 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Kenneth Hunter Green on 16 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Moira Barbara Green on 16 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Moira Barbara Green on 16 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Kenneth Hunter Green on 16 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Moira Barbara Green on 15 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Kenneth Hunter Green on 15 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Kenneth Hunter Green on 15 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Moira Barbara Green on 15 August 2010 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
11 September 2009 | Ad 06/04/09\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
11 September 2009 | Ad 06/04/09\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 April 2009 | Ad 06/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
3 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
3 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
22 August 2008 | Director appointed kenneth hunter green (2 pages) |
22 August 2008 | Director and secretary appointed moira barbara green (2 pages) |
22 August 2008 | Director appointed kenneth hunter green (2 pages) |
22 August 2008 | Director and secretary appointed moira barbara green (2 pages) |
18 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 August 2008 | Incorporation (9 pages) |
15 August 2008 | Incorporation (9 pages) |