Whiterashes
Aberdeenshire
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (3 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Appointment of Charles Alexander Simmers as a director (3 pages) |
12 July 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
12 July 2010 | Memorandum and Articles of Association (11 pages) |
12 July 2010 | Appointment of Charles Alexander Simmers as a director (3 pages) |
12 July 2010 | Memorandum and Articles of Association (11 pages) |
12 July 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Company name changed mountwest acceptable LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed mountwest acceptable LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Resolutions
|
11 March 2010 | Incorporation (29 pages) |
11 March 2010 | Incorporation (29 pages) |