Kininmonth
Peterhead
Aberdeenshire
AB42 4JF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(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 | 04 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Thom & Mrs Thom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,319 |
Cash | £49,474 |
Current Liabilities | £7,938 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Resolutions
|
16 March 2010 | Appointment of Ian Alexander Thom as a director (3 pages) |
11 March 2010 | Company name changed it services (kinnimonth) LTD.\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
9 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 March 2010 | Incorporation (22 pages) |