Stonehaven
AB39 2AA
Scotland
Director Name | Joseph Bryce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
Registered Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
75 at £1 | Kenneth Bryce 75.00% Ordinary |
---|---|
25 at £1 | Joseph Bryce 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127 |
Current Liabilities | £32,723 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2017 | Notice of final meeting of creditors (3 pages) |
18 October 2017 | Notice of final meeting of creditors (3 pages) |
24 February 2016 | Court order notice of winding up (1 page) |
24 February 2016 | Notice of winding up order (1 page) |
24 February 2016 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages) |
24 February 2016 | Notice of winding up order (1 page) |
24 February 2016 | Court order notice of winding up (1 page) |
24 February 2016 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
4 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Kenneth Bryce on 4 August 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
25 April 2014 | Appointment of Joseph Bryce as a director (3 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
25 April 2014 | Appointment of Joseph Bryce as a director (3 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 33 Douglas Crescent Buckie Moray AB56 1NF on 6 June 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
14 May 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
12 October 2011 | Registered office address changed from 12 Mckenzie Street Findochty Buckie AB56 4PY United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 12 Mckenzie Street Findochty Buckie AB56 4PY United Kingdom on 12 October 2011 (2 pages) |
31 May 2011 | Incorporation (22 pages) |
31 May 2011 | Incorporation (22 pages) |