Kingseat
Newmachar
Aberdeenshire
AB21 0AB
Scotland
Registered Address | 64 Allardice Street Stonehaven Aberdeenshire AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £134,726 |
Cash | £201,152 |
Current Liabilities | £86,523 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Notice of final meeting of creditors (2 pages) |
18 February 2014 | Registered office address changed from 23 Marshall Mackenzie Road Kingseat Newmachar Aberdeenshire AB21 0AB United Kingdom on 18 February 2014 (2 pages) |
17 February 2014 | Court order notice of winding up (1 page) |
17 February 2014 | Notice of winding up order (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
28 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
19 March 2010 | Incorporation (35 pages) |