Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Secretary Name | Gillian Reid Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 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 | 07 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
1 at £1 | Gillian Reid Watt 50.00% Ordinary |
---|---|
1 at £1 | Ronald Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644 |
Cash | £53,688 |
Current Liabilities | £74,146 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-10-22
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Registered office address changed from 15 Morven View Road Gardenstown Banff AB45 3ZE Scotland on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 15 Morven View Road Gardenstown Banff AB45 3ZE Scotland on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Ronald John Watt on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Ronald John Watt on 21 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Ronald John Watt on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Ronald John Watt on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Ronald John Watt on 5 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
3 November 2011 | Appointment of Ronald John Watt as a director (3 pages) |
3 November 2011 | Appointment of Ronald John Watt as a director (3 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
3 November 2011 | Appointment of Gillian Reid Watt as a secretary (3 pages) |
3 November 2011 | Appointment of Gillian Reid Watt as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 October 2011 | Incorporation (22 pages) |
7 October 2011 | Incorporation (22 pages) |