Hopeman
Moray
IV30 5TF
Scotland
Director Name | Christine Cormack |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Mid Street Hopeman Moray IV30 5TF Scotland |
Director Name | George Cormack |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Mid Stret Hopeman Moray IV30 5TF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.propellmarine.co.uk |
---|
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | George Cormack 75.00% Ordinary |
---|---|
13 at £1 | Christine Cormack 13.00% Ordinary |
12 at £1 | Arlene Cormack 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,862 |
Current Liabilities | £29,285 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
29 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Appointment of Arlene Cormack as a director (2 pages) |
27 January 2011 | Appointment of Christine Cormack as a director (2 pages) |
27 January 2011 | Appointment of George Cormack as a director (2 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Appointment of Christine Cormack as a director (2 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Appointment of Arlene Cormack as a director (2 pages) |
27 January 2011 | Appointment of George Cormack as a director (2 pages) |
20 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
20 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
17 January 2011 | Incorporation (22 pages) |
17 January 2011 | Incorporation (22 pages) |