Mintlaw
Peterhead
Aberdeenshire
AB42 5JS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 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 | 24 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kate Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,998 |
Cash | £7,223 |
Current Liabilities | £6,466 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 10 April 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2010 | Director's details changed for Kathleen Connor on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Kathleen Connor on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Kathleen Connor on 1 July 2010 (2 pages) |
3 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 February 2010 | Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Meadowbank Old Deer Mintlaw Peterhead Aberdeenshire AB42 5JS Scotland on 3 February 2010 (1 page) |
10 September 2009 | Director's change of particulars / kathleen connor / 10/09/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from meadowbank mintlaw peterhead aberdeenshire AB42 5JS (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from meadowbank mintlaw peterhead aberdeenshire AB42 5JS (1 page) |
10 September 2009 | Director's change of particulars / kathleen connor / 10/09/2009 (1 page) |
8 September 2009 | Director appointed kathleen connor (1 page) |
8 September 2009 | Director appointed kathleen connor (1 page) |
24 August 2009 | Memorandum and Articles of Association (16 pages) |
24 August 2009 | Memorandum and Articles of Association (16 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Company name changed kate connor opd (organisational & personnel development) LTD.\certificate issued on 18/08/09 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Company name changed kate connor opd (organisational & personnel development) LTD.\certificate issued on 18/08/09 (2 pages) |
27 July 2009 | Appointment terminated director stephen mabbott (1 page) |
27 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 July 2009 | Appointment terminated director stephen mabbott (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
24 July 2009 | Incorporation (18 pages) |
24 July 2009 | Incorporation (18 pages) |