Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 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 | 25 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mr Gregor Scott Mcmurtrie 50.00% Ordinary |
---|---|
50 at £1 | Mrs Alison Diane Brown 50.00% Ordinary |
Latest Accounts | 31 July 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Gregor Scott Mcmurtrie on 26 July 2011 (2 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Gregor Scott Mcmurtrie on 26 July 2011 (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Appointment of Gregor Scott Mcmurtie as a director (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Appointment of Gregor Scott Mcmurtie as a director (3 pages) |
29 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 July 2011 | Incorporation (23 pages) |
25 July 2011 | Incorporation (23 pages) |