Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director Name | Mrs Nicola Lobban |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Burnland Crescent Elrick Westhill AB32 6JS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Mark Lobban 25.00% Ordinary |
---|---|
1 at £1 | Mark Lobban 25.00% Ordinary B |
1 at £1 | Nicola Lobban 25.00% Ordinary |
1 at £1 | Nicola Lobban 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,499 |
Current Liabilities | £17,973 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 25 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 8 June 2022 (overdue) |
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2022 | Application to strike the company off the register (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 November 2020 | Previous accounting period shortened from 5 April 2021 to 31 October 2020 (1 page) |
16 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN Scotland to 6 Burnland Crescent Elrick Westhill AB32 6JS on 4 February 2019 (1 page) |
14 August 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 April 2016 | Director's details changed for Mr Mark Alexander Lobban on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Mark Alexander Lobban on 20 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN on 19 April 2016 (1 page) |
11 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
11 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
11 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
18 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
18 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 September 2012 | Director's details changed for Nicola Smith on 6 May 2012 (2 pages) |
10 September 2012 | Director's details changed for Nicola Smith on 6 May 2012 (2 pages) |
10 September 2012 | Director's details changed for Nicola Smith on 6 May 2012 (2 pages) |
10 September 2012 | Appointment of Mr Mark Alexander Lobban as a director (2 pages) |
10 September 2012 | Appointment of Mr Mark Alexander Lobban as a director (2 pages) |
16 July 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
16 July 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
16 July 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Nicola Smith on 16 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Nicola Smith on 16 May 2012 (2 pages) |
6 January 2012 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Appointment of Nicola Smith as a director (3 pages) |
2 June 2010 | Appointment of Nicola Smith as a director (3 pages) |
27 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 May 2010 | Incorporation (21 pages) |
25 May 2010 | Incorporation (21 pages) |