Drumhead Farm
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Director Name | Vivienne O'Brien |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 July 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland |
Secretary Name | Vivienne O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 July 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 64 Allardice Street Stonehaven Aberdeenshire AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £209,694 |
Cash | £161,968 |
Current Liabilities | £28,772 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 April 2016 | Insolvency:4.17 (Scot) (1 page) |
4 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
4 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
4 April 2016 | Insolvency:4.17 (Scot) (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 24 April 2014 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 24 April 2014 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Michael O'brien on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Michael O'brien on 19 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Vivienne O'brien on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Vivienne O'brien on 19 August 2010 (2 pages) |
14 September 2009 | Ad 31/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 September 2009 | Ad 31/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
2 September 2009 | Director and secretary appointed vivienne o'brien (2 pages) |
2 September 2009 | Director appointed michael o'brien (2 pages) |
2 September 2009 | Director appointed michael o'brien (2 pages) |
2 September 2009 | Director and secretary appointed vivienne o'brien (2 pages) |
20 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 August 2009 | Incorporation (9 pages) |
19 August 2009 | Incorporation (9 pages) |