By Forfar
Angus
DD8 3SB
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 November 2016) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 297573 |
---|---|
Telephone region | Aberdeen |
Registered Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Charles James Paterson 80.00% Ordinary |
---|---|
20 at £1 | Karen Paterson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,619 |
Cash | £33,585 |
Current Liabilities | £28,935 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Current accounting period shortened from 31 January 2017 to 30 April 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
2 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
7 September 2011 | Director's details changed for Charles James Paterson on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Charles James Paterson on 7 September 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 February 2010 | Director's details changed for Charles James Paterson on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Grant Smith Law Practice on 12 February 2010 (2 pages) |
11 February 2010 | Appointment of Grant Smith Law Practice as a secretary (1 page) |
29 January 2009 | Incorporation (18 pages) |