Stonehaven
Aberdeenshire
AB39 3PL
Scotland
Director Name | Mrs Heather Jill Morrison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Clach An Trushal Muchalls Stonehaven Aberdeenshire AB39 3PL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Derek Morrison & Heather Jill Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512 |
Cash | £16,203 |
Current Liabilities | £31,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 December 2023 | Application to strike the company off the register (3 pages) |
30 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
27 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Change of details for Mr Derek Morrison as a person with significant control on 11 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Derek Morrison on 11 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mrs Heather Jill Morrison on 11 February 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Change of details for Mr Derek Morrison as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mrs Heather Jill Morrison on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Derek Morrison on 29 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from 6 Hillside Place Portlethen Aberdeen Aberdeenshire AB12 4th to 24-26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 6 Hillside Place Portlethen Aberdeen Aberdeenshire AB12 4th to 24-26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 17 February 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 9 January 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 9 January 2016
|
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Appointment of Mr Derek Morrison as a director (2 pages) |
23 May 2011 | Appointment of Mr Derek Morrison as a director (2 pages) |
24 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Heather Whiteford on 1 July 2010 (2 pages) |
24 February 2011 | Director's details changed for Heather Whiteford on 1 July 2010 (2 pages) |
24 February 2011 | Director's details changed for Heather Whiteford on 1 July 2010 (2 pages) |
24 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Appointment of Heather Whiteford as a director (3 pages) |
15 February 2010 | Appointment of Heather Whiteford as a director (3 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 January 2010 | Incorporation (23 pages) |
8 January 2010 | Incorporation (23 pages) |