St Andrews
Fife
KY16 9UL
Scotland
Director Name | Mr Walter Allan Bowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Haining 1 Strathkinness High Road St Andrews Fife KY16 9UL Scotland |
Secretary Name | Mrs Christine Anne Campbell Bowie |
---|---|
Status | Closed |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Haining 1 Strathkinness High Road St Andrews Fife KY16 9UL Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christine Anne Campbell Bowie 50.00% Ordinary |
---|---|
50 at £1 | Walter Allan Bowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,493 |
Current Liabilities | £193,493 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 May 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
4 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Director's details changed for Mr Walter Allan Bowie on 28 June 2012 (2 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mrs Christine Anne Campbell Bowie on 28 June 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mrs Christine Anne Campbell Bowie on 28 June 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Incorporation (24 pages) |