Ellon
Aberdeenshire
AB41 7EP
Scotland
Director Name | Mrs Sabine Rinke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelton Farm Methlick Ellon Aberdeenshire AB41 7EP Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 March 2019) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 628788 |
---|---|
Telephone region | Aberdeen |
Registered Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dr Tobias Reemt Rinke 50.00% Ordinary |
---|---|
1 at £1 | Sabine Rinke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,525 |
Cash | £637 |
Current Liabilities | £234,625 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 February 2014 | Delivered on: 14 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Register inspection address has been changed to Chapleton Farm Methlick Ellon AB41 7EP (1 page) |
1 February 2017 | Register inspection address has been changed to Chapleton Farm Methlick Ellon AB41 7EP (1 page) |
31 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Appointment of Mrs Sabine Rinke as a director (2 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 July 2014 | Appointment of Mrs Sabine Rinke as a director (2 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 February 2014 | Registration of charge 3902930001 (23 pages) |
14 February 2014 | Registration of charge 3902930001 (23 pages) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
2 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
2 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
13 December 2010 | Incorporation (23 pages) |
13 December 2010 | Incorporation (23 pages) |