Arbroath
DD11 1RB
Scotland
Secretary Name | Lisa Rose Tapley |
---|---|
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Colville Place Arbroath DD11 1RB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Gerry Bruce Walsh 83.33% Ordinary A |
---|---|
5 at £1 | Lisa Rose Tapley 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,822 |
Cash | £8,613 |
Current Liabilities | £40,138 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Register(s) moved to registered inspection location (1 page) |
25 March 2011 | Appointment of Lisa Rose Tapley as a secretary (2 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Register(s) moved to registered inspection location (1 page) |
25 March 2011 | Appointment of Gerry Bruce Walsh as a director (2 pages) |
25 March 2011 | Appointment of Lisa Rose Tapley as a secretary (2 pages) |
25 March 2011 | Appointment of Gerry Bruce Walsh as a director (2 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
11 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Incorporation (23 pages) |
9 March 2011 | Incorporation (23 pages) |