Banchory
Aberdeenshire
AB31 5YX
Scotland
Director Name | Mrs Maureen Janet Taggart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 August 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 St. Aidan Crescent Banchory Aberdeenshire AB31 5YX Scotland |
Secretary Name | Mrs Maureen Janet Taggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 August 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 St. Aidan Crescent Banchory Aberdeenshire AB31 5YX Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Maureen Taggart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,731 |
Cash | £24,862 |
Current Liabilities | £6,077 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 March 2017 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
6 March 2017 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
23 July 2010 | Secretary's details changed for Maureen Janet Taggart on 26 June 2010 (1 page) |
23 July 2010 | Director's details changed for Mrs Maureen Janet Taggart on 26 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Maureen Janet Taggart on 26 June 2010 (1 page) |
23 July 2010 | Director's details changed for Mrs Maureen Janet Taggart on 26 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Ian Donaldson Taggart on 26 June 2010 (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 July 2010 | Director's details changed for Ian Donaldson Taggart on 26 June 2010 (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
13 July 2009 | Director appointed ian donaldson taggart (2 pages) |
13 July 2009 | Director appointed ian donaldson taggart (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
13 July 2009 | Director and secretary appointed maureen janet taggart (2 pages) |
13 July 2009 | Director and secretary appointed maureen janet taggart (2 pages) |
29 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 June 2009 | Incorporation (9 pages) |
26 June 2009 | Incorporation (9 pages) |