Arbroath
DD11 1RA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sarah Louise Tosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,957 |
Current Liabilities | £28,317 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Sarah Louise Tosh as a director (2 pages) |
22 June 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
22 June 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
22 June 2011 | Appointment of Sarah Louise Tosh as a director (2 pages) |
3 June 2011 | Incorporation (25 pages) |
3 June 2011 | Incorporation (25 pages) |