Gardenstown
Banff
Moray
AB45 3YE
Scotland
Director Name | Mrs Anne Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Firth Drive Gardenstown Banff AB45 3YE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Anne Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Firth Drive Gardenstown Banff AB45 3YE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Anne Wilson 50.00% Ordinary |
---|---|
50 at £1 | Mark Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,358 |
Cash | £9,043 |
Current Liabilities | £16,335 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Appointment of Anne Wilson as a director (3 pages) |
30 April 2015 | Appointment of Anne Wilson as a director (3 pages) |
23 April 2015 | Appointment of Mrs Anne Wilson as a director on 17 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Anne Wilson as a director on 17 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Appointment of Mrs Anne Wilson as a director (2 pages) |
15 January 2013 | Appointment of Mrs Anne Wilson as a director (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Mark Wilson on 28 January 2012 (3 pages) |
31 January 2012 | Director's details changed for Mark Wilson on 28 January 2012 (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
1 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
1 March 2010 | Appointment of Mark Wilson as a director (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
1 March 2010 | Appointment of Mark Wilson as a director (3 pages) |
4 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2010 | Incorporation (22 pages) |
28 January 2010 | Incorporation (22 pages) |