Peterhead
Aberdeenshire
AB42 2UG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Janice Mary Cordiner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Henderson Circle Peterhead Aberdeenshire AB42 2UG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Henderson Circle Peterhead Aberdeenshire AB42 2UG Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1 at £1 | Mr Cordiner & Mrs Cordiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,747 |
Cash | £276 |
Current Liabilities | £10,855 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Janice Cordiner as a director (1 page) |
29 March 2011 | Termination of appointment of Janice Cordiner as a director (1 page) |
21 March 2011 | Appointment of Janice Cordiner as a director (3 pages) |
21 March 2011 | Appointment of Stephen Cordiner as a director (3 pages) |
21 March 2011 | Appointment of Stephen Cordiner as a director (3 pages) |
21 March 2011 | Appointment of Janice Cordiner as a director (3 pages) |
2 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2011 | Incorporation (23 pages) |
1 March 2011 | Incorporation (23 pages) |