Newburgh
Ellon
Aberdeenshire
AB41 6AW
Scotland
Director Name | Mr Ronald Ian Yeats |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Stone Mason |
Country of Residence | Scotland |
Correspondence Address | Ardoe House Whitecairns Aberdeen AB23 8XN 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 | Add Accountancy Limited 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Year | 2013 |
---|---|
Net Worth | £64 |
Current Liabilities | £36,476 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 October 2013 | Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages) |
8 October 2013 | Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages) |
8 October 2013 | Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Director's details changed for Mr Ronald Ian Yeats on 17 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Director's details changed for Mr Ronald Ian Yeats on 17 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Secretary's details changed for Add Accountancy Limited on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Ronald Ian Yeats on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Ronald Ian Yeats on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Lesley Ann Gill on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Lesley Ann Gill on 23 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Add Accountancy Limited on 23 July 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 August 2011 | Annual return made up to 14 May 2011 (14 pages) |
8 August 2011 | Annual return made up to 14 May 2011 (14 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
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 (1 page) |
20 May 2009 | Appointment terminated director alison adam (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |