Peterhead
Aberdeenshire
AB42 2UN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 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 20 other UK companies use this postal address |
1 at £1 | Brenda Ann Reilly 50.00% Ordinary A |
---|---|
1 at £1 | Francis Reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,080 |
Cash | £49,728 |
Current Liabilities | £21,242 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
5 March 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 February 2018 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
12 July 2011 | Appointment of Francis Reilly as a director (3 pages) |
12 July 2011 | Appointment of Francis Reilly as a director (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
28 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |