St. Andrews
Fife
KY16 9UD
Scotland
Secretary Name | Maureen Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(3 years after company formation) |
Appointment Duration | 7 years (closed 31 October 2018) |
Role | Company Director |
Correspondence Address | 122 Brechin Road Arbroath Angus DD11 1TA Scotland |
Secretary Name | Mrs Elizabeth Ogston |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westacres St Andrews Fife KY16 9UD Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£110,944 |
Cash | £850 |
Current Liabilities | £480,124 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2018 | Notice of final meeting of creditors (3 pages) |
13 January 2016 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 January 2016 (2 pages) |
13 January 2016 | Court order notice of winding up (1 page) |
13 January 2016 | Notice of winding up order (1 page) |
13 January 2016 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 January 2016 (2 pages) |
13 January 2016 | Court order notice of winding up (1 page) |
13 January 2016 | Notice of winding up order (1 page) |
1 December 2015 | Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 2 West Acres St Andrews Fife KY16 9UD to 11 Dudhope Terrace Dundee Tayside DD3 6TS on 1 December 2015 (1 page) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 September 2015 | Company name changed ogstons north street LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Resolutions
|
7 September 2015 | Company name changed ogstons north street LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Resolutions
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Registered office address changed from 99 High Street Arbroath DD11 1DP United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 99 High Street Arbroath DD11 1DP United Kingdom on 20 November 2012 (2 pages) |
14 November 2011 | Termination of appointment of Elizabeth Ogston as a secretary (2 pages) |
14 November 2011 | Appointment of Maureen Milne as a secretary (3 pages) |
14 November 2011 | Termination of appointment of Elizabeth Ogston as a secretary (2 pages) |
14 November 2011 | Appointment of Maureen Milne as a secretary (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Director's details changed for Mr Fraser Ralph Ogston on 12 July 2011 (3 pages) |
1 August 2011 | Director's details changed for Mr Fraser Ralph Ogston on 12 July 2011 (3 pages) |
16 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 October 2008 | Incorporation (17 pages) |
16 October 2008 | Incorporation (17 pages) |