Kinbog
Fraserburgh
Aberdeenshire
AB43 8UB
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kathleen Bain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,284 |
Cash | £333 |
Current Liabilities | £6,617 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2023 | Final account prior to dissolution in a winding-up by the court (10 pages) |
28 March 2018 | Registered office address changed from Kinbog Steading Kinbog Fraserburgh Aberdeenshire AB43 8UB to The Vision Building 20 Greenmarket Dundee DD1 4QB on 28 March 2018 (2 pages) |
21 February 2018 | Notice of winding up order (1 page) |
21 February 2018 | Court order notice of winding up (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages) |
12 May 2014 | Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages) |
12 May 2014 | Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages) |
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from C/O Bain 21 Park View Mintlaw Peterhead Aberdeenshire AB42 5TX Scotland on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from C/O Bain 21 Park View Mintlaw Peterhead Aberdeenshire AB42 5TX Scotland on 18 October 2011 (1 page) |
16 June 2011 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 16 June 2011 (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Appointment of Ms Kathleen Bain as a director (2 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Appointment of Ms Kathleen Bain as a director (2 pages) |