Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PU
Scotland
Secretary Name | Audrey Fowlie Durward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Castleview Place Kintore Inverurie Aberdeenshire AB51 0SS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | John William Beaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,375 |
Cash | £44,368 |
Current Liabilities | £9,859 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Appointment of Audrey Fowlie Durward as a secretary (3 pages) |
14 January 2010 | Appointment of John William Beaton as a director (3 pages) |
14 January 2010 | Appointment of Audrey Fowlie Durward as a secretary (3 pages) |
14 January 2010 | Appointment of John William Beaton as a director (3 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
14 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
14 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |