Company NameOOPS A Daisy (Peterhead) Ltd
Company StatusDissolved
Company NumberSC376205
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameHeather Buchan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address16a Robertson Road
Fraserburgh
Aberdeenshire
AB43 9BF
Scotland
Director NameMr John Buchan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 23 January 2018)
RoleRigger
Country of ResidenceScotland
Correspondence Address16a Robertson Road
Fraserburgh
Aberdeenshire
AB43 9BF
Scotland
Director NameMargaret Ann Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressOverton Of Inverallochy
Fraserburgh
Aberdeenshire
AB43 8UT
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Heather Buchan
50.00%
Ordinary
1 at £1John Buchan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

12 October 2011Delivered on: 18 October 2011
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as and numbered 20 queen street peterhead (under exception of the premises known as the cigarette room at 20 queen street peterhead).
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
8 July 2014Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Registered office address changed from 26 Chapel Street Peterhead Aberdeenshire AB42 1TL United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 26 Chapel Street Peterhead Aberdeenshire AB42 1TL United Kingdom on 11 October 2011 (1 page)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr John Buchan as a director (2 pages)
9 March 2011Termination of appointment of Margaret Taylor as a director (1 page)
9 March 2011Appointment of Mr John Buchan as a director (2 pages)
9 March 2011Termination of appointment of Margaret Taylor as a director (1 page)
6 April 2010Incorporation (36 pages)
6 April 2010Incorporation (36 pages)