Lonmay
Fraserburgh
AB43 8RU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | John Paul McDonald 100.00% Ordinary |
---|
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
24 October 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for John Paul Mcdonald on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for John Paul Mcdonald on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Appointment of John Paul Mcdonald as a director (2 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Appointment of John Paul Mcdonald as a director (2 pages) |
7 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
7 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
7 July 2011 | Current accounting period shortened from 31 July 2012 to 5 April 2012 (3 pages) |
4 July 2011 | Incorporation (22 pages) |
4 July 2011 | Incorporation (22 pages) |