Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 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 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 |
100 at £1 | David James Hunter Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,405 |
Cash | £26,128 |
Current Liabilities | £12,457 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2022 | Application to strike the company off the register (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 August 2016 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 15 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Mr David James Hunter Harvey on 20 May 2011 (2 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Mr David James Hunter Harvey on 20 May 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Director appointed david james hunter harvey (2 pages) |
3 June 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2009 | Director appointed david james hunter harvey (2 pages) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |