Ellon
Aberdeenshire
AB41 9FD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01358 723059 |
---|---|
Telephone region | Ellon |
Registered Address | 78 Craigend Road Ellon Aberdeenshire AB41 9FD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
1 at £1 | Derek Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £43,479 |
Latest Accounts | 23 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 23 January 2015 (8 pages) |
21 January 2015 | Current accounting period extended from 31 December 2014 to 23 January 2015 (1 page) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Derek Adam on 7 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Derek Adam on 7 January 2010 (2 pages) |
10 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
10 March 2009 | Director appointed derek adam (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 March 2009 | Appointment terminated director stephen mabbott (1 page) |
5 March 2009 | Memorandum and Articles of Association (14 pages) |
5 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
26 February 2009 | Resolutions
|
24 February 2009 | Company name changed forthlane LIMITED\certificate issued on 24/02/09 (2 pages) |
7 January 2009 | Incorporation (17 pages) |