Bridge Road
Kemnay
Aberdeenshire
AB51 5QT
Scotland
Director Name | Mr Mark David Lawrie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Bridge House Bridge Road Kemnay Aberdeenshire AB51 5QT Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Registered Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Mark David Lawrie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Charmaine Lawrie 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
21 February 2013 | Accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Accounts made up to 31 May 2012 (5 pages) |
29 June 2012 | Director's details changed for Charmaine Lawrie on 25 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Mark David Lawrie on 25 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Charmaine Lawrie on 25 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mark David Lawrie on 25 June 2012 (2 pages) |
5 March 2012 | Accounts made up to 31 May 2011 (3 pages) |
5 March 2012 | Accounts made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 14 May 2011 (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 (14 pages) |
20 January 2011 | Accounts made up to 31 May 2010 (3 pages) |
20 January 2011 | Accounts made up to 31 May 2010 (3 pages) |
3 November 2010 | Company name changed m c recovery LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Company name changed m c recovery LIMITED\certificate issued on 03/11/10
|
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
20 May 2009 | Appointment terminated director alison adam (2 pages) |
20 May 2009 | Appointment terminated director alison adam (2 pages) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |