Peterhead
AB42 1JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs June Mary Telfer |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead AB42 1JB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Taylor 25.00% Ordinary |
---|---|
1 at £1 | Gordon Taylor 25.00% Ordinary |
1 at £1 | June Telfer 25.00% Ordinary |
1 at £1 | Terrance Creagh 25.00% Ordinary |
Latest Accounts | 30 June 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of June Mary Telfer as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alison Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of June Mary Telfer as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alison Elizabeth Taylor as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of June Telfer as a director on 1 March 2016 (1 page) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of June Telfer as a director on 1 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Alison Elizabeth Taylor as a director (3 pages) |
13 December 2011 | Appointment of Alison Elizabeth Taylor as a director (3 pages) |
12 July 2011 | Appointment of June Telfer as a director (3 pages) |
12 July 2011 | Appointment of June Telfer as a director (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
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 Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |