Inverurie
Aberdeenshire
AB51 4SW
Scotland
Secretary Name | Morna King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Townhead Place Inverurie Aberdeenshire AB51 4SW Scotland |
Director Name | Mrs Morna King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Townhead Place Inverurie Aberdeenshire AB51 4SW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 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 | 03 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Mr Joseph King 80.00% Ordinary |
---|---|
20 at £1 | Mrs Morna King 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £1,180 |
Current Liabilities | £8,934 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Registered office address changed from 5 Townhead Place Inverurie Aberdeenshire AB51 4SW on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from 5 Townhead Place Inverurie Aberdeenshire AB51 4SW on 22 August 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Partial exemption accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Partial exemption accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Appointment of Mrs Morna King as a director (2 pages) |
9 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Appointment of Mrs Morna King as a director (2 pages) |
9 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
24 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
24 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
12 August 2009 | Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Secretary appointed morna king (2 pages) |
12 August 2009 | Secretary appointed morna king (2 pages) |
12 August 2009 | Director appointed joseph king (2 pages) |
12 August 2009 | Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Director appointed joseph king (2 pages) |
9 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 March 2009 | Incorporation (18 pages) |
3 March 2009 | Incorporation (18 pages) |