Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland
Director Name | Lesley Robinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF Scotland |
Registered Address | 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
1 at £1 | Mr Christopher Richard Robinson 50.00% Ordinary |
---|---|
1 at £1 | Ms Lesley Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,572 |
Cash | £37,190 |
Current Liabilities | £23,055 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 June 2015 | Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Lesley Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Lesley Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Lesley Robinson on 8 April 2015 (3 pages) |
8 June 2015 | Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Director's details changed for Lesley Robinson on 2 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Lesley Robinson on 2 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Lesley Robinson on 2 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages) |
13 January 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 13 January 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Christopher Richard Robinson on 1 April 2013 (2 pages) |
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Lesley Robinson on 6 April 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Christopher Richard Robinson on 1 April 2013 (2 pages) |
26 July 2013 | Director's details changed for Lesley Robinson on 6 April 2013 (2 pages) |
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 May 2013 | Appointment of Lesley Robinson as a director (3 pages) |
7 May 2013 | Appointment of Lesley Robinson as a director (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
7 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages) |
7 September 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
7 September 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|