Sauchen
Inverurie
Aberdeenshire
AB51 7JG
Scotland
Director Name | Mrs Maureen Patricia Davidson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 October 2018) |
Role | Trading Standard Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Bennachie Gardens Sauchen Inverurie AB51 7JG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Kevin John Davidson 50.00% Ordinary A |
---|---|
100 at £1 | Maureen Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,107 |
Cash | £64,165 |
Current Liabilities | £18,707 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2018 | Return of final meeting of voluntary winding up (3 pages) |
19 January 2017 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 January 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 January 2017 (2 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 November 2015 | Appointment of Mrs Maureen Patricia Davidson as a director on 22 July 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Maureen Patricia Davidson as a director on 22 July 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Appointment of Kevin John Davidson as a director (2 pages) |
29 June 2011 | Appointment of Kevin John Davidson as a director (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
16 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
16 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
16 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2011 | Incorporation (22 pages) |
13 June 2011 | Incorporation (22 pages) |