Peterculter
Aberdeenshire
AB14 0WF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 | Ms Margareta Eugenia Burlaciuc |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
70 at £1 | Tom Psyllas 70.00% Ordinary |
---|---|
30 at £1 | Margareta Eugenia Burlaciuc 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,926 |
Cash | £148 |
Current Liabilities | £28,937 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
17 October 2016 | Order of court for early dissolution (1 page) |
17 October 2016 | Order of court for early dissolution (1 page) |
8 February 2016 | Registered office address changed from 31 Millside Drive Peterculter AB14 0WF United Kingdom to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 February 2016 (3 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Registered office address changed from 31 Millside Drive Peterculter AB14 0WF United Kingdom to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 February 2016 (3 pages) |
8 February 2016 | Resolutions
|
27 January 2016 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 31 Millside Drive Peterculter AB14 0WF on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 31 Millside Drive Peterculter AB14 0WF on 27 January 2016 (1 page) |
15 July 2015 | Termination of appointment of Margareta Eugenia Burlaciuc as a director on 10 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Margareta Eugenia Burlaciuc as a director on 10 June 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 January 2015 | Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages) |
6 January 2015 | Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages) |
6 January 2015 | Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
26 April 2011 | Appointment of Tom Psyllas as a director (3 pages) |
26 April 2011 | Appointment of Tom Psyllas as a director (3 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2011 | Incorporation (23 pages) |
11 April 2011 | Incorporation (23 pages) |