Fraserburgh
Aberdeenshire
AB43 9WL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 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 | 14 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01346 516808 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 69 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
1 at £1 | Baldev Soni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£889 |
Cash | £7,005 |
Current Liabilities | £17,843 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
10 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page) |
4 June 2013 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
15 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Appointment of Baldev Soni as a director (3 pages) |
14 January 2011 | Appointment of Baldev Soni as a director (3 pages) |
18 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 May 2010 | Incorporation (22 pages) |
14 May 2010 | Incorporation (22 pages) |