Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Mr Andrew Moir 90.00% Ordinary A |
---|---|
10 at £1 | Anne Moir 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Appointment of Andrew Willox Moir as a director (2 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
21 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
19 January 2011 | Incorporation (22 pages) |