Kingswells
Aberdeen
AB15 8UN
Scotland
Secretary Name | Sheila Kipling |
---|---|
Status | Closed |
Appointed | 01 June 2011(12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 March 2015) |
Role | Company Director |
Correspondence Address | 128 Roseberry Road Middlesbrough Cleveland TS4 2QQ |
Secretary Name | Ratchanee Smart |
---|---|
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Huxterstone Drive Kingswells Aberdeen AB15 8UN Scotland |
Registered Address | 31 Donnini Court Ayr KA7 1JP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Kenneth Smart 50.00% Ordinary |
---|---|
1 at £1 | Ratchanee Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,523 |
Cash | £70,074 |
Current Liabilities | £29,197 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Compulsory strike-off action has been suspended (1 page) |
5 September 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Termination of appointment of Ratchanee Smart as a secretary (1 page) |
23 June 2011 | Termination of appointment of Ratchanee Smart as a secretary (1 page) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Sheila Kipling as a secretary (2 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Sheila Kipling as a secretary (2 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Incorporation (21 pages) |
2 June 2010 | Incorporation (21 pages) |