Dubois
Wy 82513
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Mr Edward Steele Grant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westburn Avenue Inverurie AB51 5QQ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Nicholas John Traill Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£348,252 |
Current Liabilities | £700 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | Termination of appointment of Peterkins, Solicitors as a secretary on 21 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Peterkins, Solicitors as a secretary on 21 February 2017 (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Termination of appointment of Edward Grant as a director (2 pages) |
19 January 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
19 January 2011 | Termination of appointment of Edward Grant as a director (2 pages) |
19 January 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
28 January 2010 | Secretary's details changed for Peterkins, Solicitors on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Nicholas John Traill Jenkins on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Peterkins, Solicitors on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward Steele Grant on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nicholas John Traill Jenkins on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward Steele Grant on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
16 March 2009 | Director appointed nicholas john traill jenkins (2 pages) |
16 March 2009 | Director appointed nicholas john traill jenkins (2 pages) |
12 March 2009 | Director appointed edward steele grant (2 pages) |
12 March 2009 | Director appointed edward steele grant (2 pages) |
7 March 2009 | Company name changed place d'or 690 LIMITED\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed place d'or 690 LIMITED\certificate issued on 09/03/09 (2 pages) |
23 January 2009 | Incorporation (34 pages) |
23 January 2009 | Incorporation (34 pages) |