Elrick
Westhill
Aberdeenshire
AB32 6JF
Scotland
Director Name | Mr Stuart Mitchell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jubilee Cottages Kirkton Of Skene Westhill Aberdeenshire AB32 6XE Scotland |
Director Name | Ms Heather Howie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 1 Broadstraik Brae Elrick Westhill Aberdeenshire AB32 6JF Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£865 |
Cash | £500 |
Current Liabilities | £18,558 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
14 November 2016 | Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages) |
14 November 2016 | Notice of winding up order (2 pages) |
14 November 2016 | Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages) |
14 November 2016 | Notice of winding up order (2 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Termination of appointment of Heather Howie as a director on 24 February 2016 (1 page) |
5 April 2016 | Termination of appointment of Heather Howie as a director on 24 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Heather Howie on 1 January 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Stuart Mitchell on 1 January 2015 (2 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland to Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 September 2014 | Director's details changed for Ms Heather Howie on 30 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Ms Heather Howie on 30 July 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page) |
13 September 2011 | Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
3 June 2011 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
27 May 2011 | Termination of appointment of Stuart Mitchell as a director (1 page) |
27 May 2011 | Termination of appointment of Stuart Mitchell as a director (1 page) |
27 April 2011 | Current accounting period shortened from 31 August 2011 to 29 April 2011 (1 page) |
27 April 2011 | Current accounting period shortened from 31 August 2011 to 29 April 2011 (1 page) |
4 August 2010 | Incorporation (21 pages) |
4 August 2010 | Incorporation (21 pages) |