Newtonhill
Aberdeenshire
AB39 2GX
Scotland
Director Name | Mr John McDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Skateraw Road Newtonhill Aberdeenshire AB39 3PT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 641133 |
---|---|
Telephone region | Aberdeen |
Registered Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Alexander McDonald 50.00% Ordinary |
---|---|
1 at £1 | John McDonald 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Application to strike the company off the register (2 pages) |
9 May 2014 | Application to strike the company off the register (2 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
19 May 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
13 May 2011 | Appointment of Alexander Angus Mcdonald as a director (3 pages) |
13 May 2011 | Appointment of John Mcdonald as a director (3 pages) |
13 May 2011 | Appointment of John Mcdonald as a director (3 pages) |
13 May 2011 | Appointment of Alexander Angus Mcdonald as a director (3 pages) |
2 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
2 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
2 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Incorporation (23 pages) |
31 August 2010 | Incorporation (23 pages) |