Shortstown
Bedford
MK42 0GN
Director Name | Keith Alexander McCrae |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clashfarquhar Crescent Portlethen Aberdeenshire AB12 4TN Scotland |
Director Name | Mr Kenneth George Cumming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4 Golden Square Aberdeen AB10 1RD Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 07 916570908 |
---|---|
Telephone region | Mobile |
Registered Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Keith Mccrae 51.00% Ordinary |
---|---|
49 at £1 | Paul George Gemmell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179 |
Cash | £3,899 |
Current Liabilities | £12,559 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
3 October 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Director's details changed for Paul George Gemmell on 1 December 2014 (2 pages) |
3 October 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Director's details changed for Paul George Gemmell on 1 December 2014 (2 pages) |
20 September 2016 | Registered office address changed from 105 South Anderson Drive Aberdeen AB10 7PL to 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from 105 South Anderson Drive Aberdeen AB10 7PL to 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 20 September 2016 (2 pages) |
31 August 2016 | Termination of appointment of Keith Alexander Mccrae as a director on 24 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Keith Alexander Mccrae as a director on 24 August 2016 (2 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
19 October 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 July 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Administrative restoration application (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 July 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Administrative restoration application (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Termination of appointment of Kenneth Cumming as a director (1 page) |
16 May 2013 | Termination of appointment of Kenneth Cumming as a director (1 page) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Appointment of Mr Kenneth George Cumming as a director (2 pages) |
13 December 2010 | Appointment of Mr Kenneth George Cumming as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Keith Alexander Mccrae on 14 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Keith Alexander Mccrae on 14 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul George Gemmell on 14 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul George Gemmell on 14 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
18 December 2008 | Director appointed paul george gemmell (1 page) |
18 December 2008 | Director appointed paul george gemmell (1 page) |
18 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
14 November 2008 | Incorporation (51 pages) |
14 November 2008 | Incorporation (51 pages) |