Buckie
AB56 1AH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 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 | Mr Alistair Elliot Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Cluny Square Buckie AB56 1AH Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98 |
Cash | £271 |
Current Liabilities | £1,934 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
27 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Susan Simpson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Susan Simpson as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Termination of appointment of Alistair Simpson as a director (1 page) |
29 October 2012 | Termination of appointment of Alistair Simpson as a director (1 page) |
22 June 2012 | Appointment of Susan Simpson as a director (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 June 2012 | Appointment of Susan Simpson as a director (3 pages) |
21 June 2012 | Company name changed alistair simpson LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Company name changed alistair simpson LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Appointment of Mr Alistair Elliot Simpson as a director (3 pages) |
7 June 2011 | Appointment of Mr Alistair Elliot Simpson as a director (3 pages) |
1 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 May 2011 | Incorporation (33 pages) |
20 May 2011 | Incorporation (33 pages) |