MacDuff
Aberdeenshire
AB44 1PX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | 04 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Carmelite Street Banff AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leonard John Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,764 |
Cash | £1,459 |
Current Liabilities | £10,046 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
24 October 2011 | Appointment of Leonard John Duncan as a director (3 pages) |
12 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 October 2011 | Incorporation (22 pages) |