Arbroath
Angus
DD11 3RX
Scotland
Secretary Name | Mrs Elaine Bray |
---|---|
Status | Closed |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Knockhill House Gardyne Arbroath Angus DD11 3RX Scotland |
Director Name | Elaine Bray |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Elaine Bray 66.67% Ordinary |
---|---|
1 at £1 | Anthony James Bray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,144 |
Current Liabilities | £46,202 |
Latest Accounts | 31 October 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 June 2017 | Notice of final meeting of creditors (3 pages) |
12 June 2017 | Notice of final meeting of creditors (3 pages) |
8 March 2016 | Registered office address changed from Knockhill House Gardyne Arbroath Angus DD11 3RX to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from Knockhill House Gardyne Arbroath Angus DD11 3RX to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 8 March 2016 (2 pages) |
4 February 2016 | Court order notice of winding up (1 page) |
4 February 2016 | Notice of winding up order (1 page) |
4 February 2016 | Court order notice of winding up (1 page) |
4 February 2016 | Notice of winding up order (1 page) |
7 November 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
9 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
2 July 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 2 July 2013 (1 page) |
13 May 2013 | Appointment of Elaine Bray as a director (3 pages) |
13 May 2013 | Appointment of Elaine Bray as a director (3 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 November 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
|
10 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
10 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|