Westhill
Aberdeenshire
AB32 6BF
Scotland
Director Name | Mrs Emma Jill Geddes |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Berryhill Park Westhill Aberdeenshire AB32 6BF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 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 | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
60 at £1 | Scott Alexander Geddes 60.00% Ordinary |
---|---|
40 at £1 | Emma Jill Geddes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,912 |
Cash | £69,005 |
Current Liabilities | £31,203 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
10 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
10 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
31 August 2016 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Registered office address changed from 6 Berryhill Park Westhill Aberdeenshire AB32 6BF to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 March 2016 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Registered office address changed from 6 Berryhill Park Westhill Aberdeenshire AB32 6BF to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 March 2016 (2 pages) |
23 February 2016 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
23 February 2016 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
19 February 2016 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
19 February 2016 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
27 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Director's details changed for Scott Alexander Geddes on 26 July 2013 (2 pages) |
17 September 2013 | Director's details changed for Scott Alexander Geddes on 26 July 2013 (2 pages) |
17 September 2013 | Registered office address changed from 2 Bruce Crescent Peterhead AB42 2GH United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 2 Bruce Crescent Peterhead AB42 2GH United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Emma Jill Geddes on 26 July 2013 (2 pages) |
17 September 2013 | Director's details changed for Emma Jill Geddes on 26 July 2013 (2 pages) |
4 March 2013 | Appointment of Emma Jill Geddes as a director (3 pages) |
4 March 2013 | Appointment of Emma Jill Geddes as a director (3 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Scott Alexander Geddes as a director (3 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
29 September 2011 | Appointment of Scott Alexander Geddes as a director (3 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 September 2011 | Incorporation (22 pages) |
15 September 2011 | Incorporation (22 pages) |