Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland
Director Name | Mrs Susan Ann Cowie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Susan Ann Cowie 66.67% Ordinary |
---|---|
1 at £1 | Ian Sutherland Cowie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,042 |
Cash | £3 |
Current Liabilities | £9,950 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Mr Ian Sutherland Cowie on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Ian Sutherland Cowie on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Susan Ann Cowie on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Susan Ann Cowie on 30 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
30 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
30 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|