Slackbuie
Inverness
IV2 6BB
Scotland
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (closed 15 November 2016) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Robert Brown 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Appointment of Robert Whittle Brown as a director (3 pages) |
8 November 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
8 November 2011 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
8 November 2011 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
8 November 2011 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
8 November 2011 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
8 November 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
8 November 2011 | Appointment of Robert Whittle Brown as a director (3 pages) |
7 November 2011 | Company name changed place d'or 711 LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Resolutions
|
7 November 2011 | Company name changed place d'or 711 LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|