Westhill
Aberdeenshire
AB32 6RH
Scotland
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Kincardineshire AB31 5RB Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Bruce Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,623 |
Cash | £22,587 |
Current Liabilities | £14,137 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
24 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 December 2017 | Change of details for Mr Bruce Cargill Davidson as a person with significant control on 6 April 2017 (2 pages) |
4 December 2017 | Change of details for Mr Bruce Cargill Davidson as a person with significant control on 6 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Registered office address changed from 23 Tailor Place Aberdeen AB24 4RU on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 23 Tailor Place Aberdeen AB24 4RU on 23 July 2013 (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Peterkins Services Limited as a secretary (2 pages) |
20 June 2011 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2011 (2 pages) |
20 June 2011 | Appointment of Bruce Cargill Davidson as a director (3 pages) |
20 June 2011 | Termination of appointment of Peterkins Services Limited as a secretary (2 pages) |
20 June 2011 | Appointment of Bruce Cargill Davidson as a director (3 pages) |
20 June 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
20 June 2011 | Company name changed place d'or 706 LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Resolutions
|
20 June 2011 | Company name changed place d'or 706 LIMITED\certificate issued on 20/06/11
|
3 June 2011 | Incorporation (37 pages) |
3 June 2011 | Incorporation (37 pages) |