Kintore
Aberdeenshire
AB51 0FT
Scotland
Director Name | Mr Alan William Napier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 April 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Alyndale Westfield Gardens Inverurie Aberdeenshire AB51 4QL Scotland |
Secretary Name | Mr Alan William Napier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 April 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Alyndale Westfield Gardens Inverurie Aberdeenshire AB51 4QL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 07 800701047 |
---|---|
Telephone region | Mobile |
Registered Address | Alyndale Westfield Gardens Inverurie AB51 4QL Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
1 at £1 | Alan William Napier 50.00% Ordinary |
---|---|
1 at £1 | Neil Conrad Bremner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,082 |
Cash | £11,019 |
Current Liabilities | £1,551 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2023 | Application to strike the company off the register (3 pages) |
1 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2010 | Secretary's details changed for Alan William Napier on 1 January 2010 (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Alan William Napier on 1 January 2010 (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Alan William Napier on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages) |
5 June 2009 | Director appointed neil conrad bremner (2 pages) |
5 June 2009 | Director appointed neil conrad bremner (2 pages) |
5 June 2009 | Director and secretary appointed alan william napier (2 pages) |
5 June 2009 | Director and secretary appointed alan william napier (2 pages) |
28 May 2009 | Appointment terminated director peter trainer (1 page) |
28 May 2009 | Appointment terminated secretary peter trainer (1 page) |
28 May 2009 | Appointment terminated director peter trainer (1 page) |
28 May 2009 | Appointment terminated director susan mcintosh (1 page) |
28 May 2009 | Appointment terminated director susan mcintosh (1 page) |
28 May 2009 | Appointment terminated secretary peter trainer (1 page) |
8 May 2009 | Incorporation (15 pages) |
8 May 2009 | Incorporation (15 pages) |