Peterhead
Aberdeenshire
AB42 1PZ
Scotland
Director Name | Mrs Shirley Brown Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Toll Road Cellardyke KY10 3BJ Scotland |
Website | www.moppymopscleaningservices.co.uk |
---|
Registered Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,346 |
Cash | £122 |
Current Liabilities | £3,257 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 July 2014 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed (2 pages) |
23 July 2014 | Director's details changed (2 pages) |
23 July 2014 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 May 2014 | Appointment of Mr John Hughes as a director (2 pages) |
14 May 2014 | Termination of appointment of Shirley Thomson as a director (1 page) |
14 May 2014 | Appointment of Mr John Hughes as a director (2 pages) |
14 May 2014 | Termination of appointment of Shirley Thomson as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 30 Toll Road Cellardyke KY10 3BJ Scotland on 6 February 2012 (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|