Port Elphinstone
Inverurie
Aberdeenshire
AB51 3XF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 950346023 |
---|---|
Telephone region | Mobile |
Registered Address | Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
10 at £1 | Deane Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579 |
Cash | £2,430 |
Current Liabilities | £4,364 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 March 2018 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Director's details changed for Deane Maxwell on 12 November 2013 (2 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Deane Maxwell on 12 November 2013 (2 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Appointment of Deane Maxwell as a director (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
1 August 2011 | Appointment of Deane Maxwell as a director (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2011 | Incorporation (23 pages) |
20 June 2011 | Incorporation (23 pages) |