Ladysbridge
Banff
Aberdeenshire
AB45 2TE
Scotland
Director Name | Mrs Samantha Philips |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(same day as company formation) |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Deveron Avenue Ladysbridge Banff Aberdeenshire AB45 2TE Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Iain Philips 50.00% Ordinary |
---|---|
1 at £1 | Samantha Philips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,476 |
Cash | £53,884 |
Current Liabilities | £31,241 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
9 November 2020 | Registered office address changed from 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 9 November 2020 (2 pages) |
3 November 2020 | Resolutions
|
14 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 December 2014 | Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Iain Philips on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page) |
9 December 2014 | Director's details changed for Mrs Samantha Philips on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 5 Seafield Street Portsoy Banff AB45 2QL to 3 Deveron Avenue Ladysbridge Bamff Aberdeenshire AB45 2TE on 9 December 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 August 2013 | Director's details changed for Mrs Samantha Philips on 19 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Iain Philips on 19 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mrs Samantha Philips on 19 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 59 Schoolhendry Street Portsoy AB45 2RS Scotland on 21 August 2013 (1 page) |
21 August 2013 | Director's details changed for Mr Iain Philips on 19 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 59 Schoolhendry Street Portsoy AB45 2RS Scotland on 21 August 2013 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Appointment of a director (2 pages) |
15 October 2010 | Appointment of a director (2 pages) |
15 October 2010 | Appointment of a director (2 pages) |
15 October 2010 | Appointment of a director (2 pages) |
26 April 2010 | Incorporation (21 pages) |
26 April 2010 | Incorporation (21 pages) |