Peterhead
Aberdeenshire
AB42 2AQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire 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 | Lorraine Bruce 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
27 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages) |
14 July 2010 | Registered office address changed from 122 West Road Peterhead Aberdeenshire AB42 2AQ on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages) |
14 July 2010 | Registered office address changed from 122 West Road Peterhead Aberdeenshire AB42 2AQ on 14 July 2010 (1 page) |
2 October 2009 | Director appointed dr lorraine bruce (2 pages) |
2 October 2009 | Director appointed dr lorraine bruce (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2009 | Resolutions
|
26 May 2009 | Incorporation (18 pages) |
26 May 2009 | Incorporation (18 pages) |