St. Margarets Hope
Orkney
KW17 2TH
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2014) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Telephone | 01224 625888 |
---|---|
Telephone region | Aberdeen |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Peter Oswald 75.00% Ordinary |
---|---|
25 at £1 | Edwina Lloyd 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,747 |
Cash | £712 |
Current Liabilities | £11,293 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
26 August 2010 | Capitals not rolled up (2 pages) |
26 August 2010 | Capitals not rolled up (2 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
30 July 2009 | Director appointed mr peter john oswald (1 page) |
30 July 2009 | Appointment terminated director simon cowie (1 page) |
30 July 2009 | Appointment terminated director simon cowie (1 page) |
30 July 2009 | Director appointed mr peter john oswald (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
21 July 2009 | Incorporation (36 pages) |
21 July 2009 | Incorporation (36 pages) |