Maud
Peterhead
AB42 4RJ
Scotland
Director Name | Mr William Andrew Seaton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Miss Penelope Jane Ashworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Cattery Manager |
Country of Residence | Scotland |
Correspondence Address | The Kennels Brucklay Maud Peterhead Aberdeenshire AB42 4RT Scotland |
Director Name | Mrs Ruth Hickling |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Animal Breeder |
Country of Residence | Scotland |
Correspondence Address | The Kennels Brucklay Maud Peterhead AB42 4RJ Scotland |
Director Name | Mr Terry Martin Mace |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2013) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Mr Martin Tester |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Kennels Brucklay Maud Peterhead Aberdeenshire AB42 4RJ Scotland |
Director Name | Mrs Diana Margaret Sievewright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 100 Ravelston Dykes Ravelston Dykes Edinburgh EH12 6HB Scotland |
Director Name | Mrs Lesley Sinclair |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 2014) |
Role | Manager Local Authority |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Mrs Hilary Zoe Hoppe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2016) |
Role | Successful Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Ms Louise-Jane Maycock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Website | www.owlandpussycatcentre.co.uk/ |
---|---|
Telephone | 01771 619139 |
Telephone region | Maud |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,966 |
Net Worth | -£18,977 |
Cash | £251 |
Current Liabilities | £3,183 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 10 December 2019 (overdue) |
12 December 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
16 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
13 June 2016 | Termination of appointment of Hilary Zoe Hoppe as a director on 28 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Hilary Zoe Hoppe as a director on 28 May 2016 (1 page) |
14 December 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
14 December 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
6 July 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
1 June 2015 | Termination of appointment of Louise-Jane Maycock as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Louise-Jane Maycock as a director on 31 May 2015 (1 page) |
18 May 2015 | Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages) |
18 May 2015 | Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages) |
18 May 2015 | Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
14 November 2014 | Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page) |
14 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
14 November 2014 | Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Lesley Sinclair as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Lesley Sinclair as a director on 12 September 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Termination of appointment of Ruth Hickling as a director (1 page) |
28 January 2014 | Termination of appointment of Ruth Hickling as a director (1 page) |
14 January 2014 | Appointment of Mrs Lesley Sinclair as a director (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
14 January 2014 | Appointment of Mrs Lesley Sinclair as a director (2 pages) |
21 November 2013 | Annual return made up to 12 November 2013 no member list (5 pages) |
21 November 2013 | Annual return made up to 12 November 2013 no member list (5 pages) |
4 October 2013 | Termination of appointment of Martin Tester as a director (1 page) |
4 October 2013 | Termination of appointment of Martin Tester as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 August 2013 | Appointment of Mr Martin Tester as a director (2 pages) |
19 August 2013 | Appointment of Mr Martin Tester as a director (2 pages) |
2 August 2013 | Appointment of Mrs Diana Margaret Sievewright as a director (2 pages) |
2 August 2013 | Appointment of Mr William Andrew Seaton as a director (2 pages) |
2 August 2013 | Appointment of Mr William Andrew Seaton as a director (2 pages) |
2 August 2013 | Appointment of Mrs Diana Margaret Sievewright as a director (2 pages) |
2 August 2013 | Company name changed the gemini foundation LTD\certificate issued on 02/08/13
|
2 August 2013 | Company name changed the gemini foundation LTD\certificate issued on 02/08/13
|
26 June 2013 | Termination of appointment of Terry Mace as a director (1 page) |
26 June 2013 | Termination of appointment of Terry Mace as a director (1 page) |
12 February 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Memorandum and Articles of Association (8 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Company name changed owl and pussycat centre LTD\certificate issued on 12/02/13
|
12 February 2013 | Company name changed owl and pussycat centre LTD\certificate issued on 12/02/13
|
12 February 2013 | Memorandum and Articles of Association (8 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
20 December 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
20 December 2012 | Registered office address changed from the Kennels Brucklay Maud Peterhead AB42 4RJ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
20 December 2012 | Registered office address changed from the Kennels Brucklay Maud Peterhead AB42 4RJ United Kingdom on 20 December 2012 (1 page) |
2 October 2012 | Appointment of Mr Terry Martin Mace as a director (2 pages) |
2 October 2012 | Appointment of Mr Terry Martin Mace as a director (2 pages) |
1 October 2012 | Termination of appointment of Penelope Jane Ashworth as a director (1 page) |
1 October 2012 | Termination of appointment of Penelope Jane Ashworth as a director (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 December 2011 | Annual return made up to 12 November 2011 no member list (4 pages) |
9 December 2011 | Annual return made up to 12 November 2011 no member list (4 pages) |
12 November 2010 | Incorporation (16 pages) |
12 November 2010 | Incorporation (16 pages) |