Company NameAberfeldy Quaich Ltd.
DirectorRobert John Simpson
Company StatusActive
Company NumberSC384176
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameRobert John Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House
Aberfeldy
Perthshire
PH15 2AB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressAlexandra House
Aberfeldy
Perthshire
PH15 2AB
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

2 at £1Robert Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,737
Current Liabilities£1,737

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
17 September 2010Appointment of Robert John Simpson as a director (3 pages)
17 September 2010Appointment of Robert John Simpson as a director (3 pages)
9 September 2010Registered office address changed from Alexandra House Aberfeldy East Lothian PH15 2AB Scotland on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Alexandra House Aberfeldy East Lothian PH15 2AB Scotland on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Alexandra House Aberfeldy East Lothian PH15 2AB Scotland on 9 September 2010 (2 pages)
2 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
2 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
2 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
24 August 2010Incorporation (24 pages)
24 August 2010Incorporation (24 pages)