Insch
AB52 6QH
Scotland
Secretary Name | Mrs Michelle Mandy Sullivan |
---|---|
Status | Closed |
Appointed | 01 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | Millduan Premnay Insch AB52 6QH Scotland |
Website | www.beanorthernlight.com |
---|
Registered Address | Millduan Premnay Insch AB52 6QH Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
1 at £1 | Robert Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Registered office address changed from Orchard Farm Claygate Canonbie DG14 0RZ Scotland to Millduan Premnay Insch AB52 6QH on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Orchard Farm Claygate Canonbie DG14 0RZ Scotland to Millduan Premnay Insch AB52 6QH on 17 October 2016 (1 page) |
14 October 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 February 2016 | Registered office address changed from Moss-Side Tomnavoulin Ballindalloch Banffshire AB37 9JA to Orchard Farm Claygate Canonbie DG14 0RZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Moss-Side Tomnavoulin Ballindalloch Banffshire AB37 9JA to Orchard Farm Claygate Canonbie DG14 0RZ on 29 February 2016 (1 page) |
2 February 2016 | Company name changed sullivan & sons LTD\certificate issued on 02/02/16
|
2 February 2016 | Company name changed sullivan & sons LTD\certificate issued on 02/02/16
|
23 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 October 2015 | Director's details changed for Mr Wainwright Sullivan on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Wainwright Sullivan on 1 October 2015 (2 pages) |
30 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 December 2013 | Appointment of Mrs Michelle Mandy Sullivan as a secretary (2 pages) |
10 December 2013 | Appointment of Mrs Michelle Mandy Sullivan as a secretary (2 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 October 2013 | Registered office address changed from Mid Morile Tomatin Inverness-Shire IV13 7YA on 28 October 2013 (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 October 2013 | Registered office address changed from Mid Morile Tomatin Inverness-Shire IV13 7YA on 28 October 2013 (1 page) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 December 2011 | Company name changed august country estates LTD\certificate issued on 23/12/11
|
23 December 2011 | Company name changed august country estates LTD\certificate issued on 23/12/11
|
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr Wainwright Sullivan on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr Wainwright Sullivan on 20 December 2011 (2 pages) |
29 November 2011 | Registered office address changed from Holly Tree Lodge Bridge of Cally Blairgowrie Perthshire PH10 7LJ Scotland on 29 November 2011 (4 pages) |
29 November 2011 | Registered office address changed from Holly Tree Lodge Bridge of Cally Blairgowrie Perthshire PH10 7LJ Scotland on 29 November 2011 (4 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|