Peebles
Lothian
EH45 9LD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | 19 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Valerie St Clair Caird & Neil Caird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,414 |
Cash | £47,334 |
Current Liabilities | £31,747 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (1 page) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (3 pages) |
8 January 2018 | Notification of Valerie Caird as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Neil John Caird as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
8 February 2016 | Company name changed p&c services LTD.\certificate issued on 08/02/16
|
8 February 2016 | Company name changed p&c services LTD.\certificate issued on 08/02/16
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mrs Valerie St Clair Caird on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mrs Valerie St Clair Caird on 24 March 2010 (2 pages) |
6 April 2009 | Director appointed valerie st clair caird (2 pages) |
6 April 2009 | Director appointed valerie st clair caird (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
24 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 March 2009 | Incorporation (18 pages) |
19 March 2009 | Incorporation (18 pages) |