North Berwick
East Lothian
EH39 4PE
Scotland
Director Name | Mrs Judith Granger |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Winton Grove Winton Grove Edinburgh EH10 7AS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Judith Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
500 at £1 | Gerald Granger 50.00% Ordinary |
---|---|
500 at £1 | Judith Granger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,880 |
Cash | £15,271 |
Current Liabilities | £2,772 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Termination of appointment of Judith Granger as a secretary on 27 November 2015 (1 page) |
1 December 2015 | Appointment of Mrs Judith Granger as a director on 27 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Judith Granger as a secretary on 27 November 2015 (1 page) |
1 December 2015 | Appointment of Mrs Judith Granger as a director on 27 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Gerard Thomas John Granger on 1 October 2012 (2 pages) |
18 October 2013 | Director's details changed for Gerard Thomas John Granger on 1 October 2012 (2 pages) |
18 October 2013 | Director's details changed for Gerard Thomas John Granger on 1 October 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Gerard Thomas John Granger as a director (3 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
27 October 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
27 October 2009 | Appointment of Judith Granger as a secretary (3 pages) |
27 October 2009 | Appointment of Gerard Thomas John Granger as a director (3 pages) |
27 October 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
27 October 2009 | Appointment of Judith Granger as a secretary (3 pages) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 October 2009 | Incorporation (22 pages) |
12 October 2009 | Incorporation (22 pages) |