Rattray
Blairgowrie
PH10 7DJ
Scotland
Director Name | Kate Mason Strang |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lupins New Road Rattray Blairgowrie PH10 7DJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,163 |
Cash | £951 |
Current Liabilities | £40,525 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Notice of final meeting of creditors (4 pages) |
23 May 2017 | Notice of final meeting of creditors (4 pages) |
3 December 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages) |
23 October 2014 | Notice of winding up order (1 page) |
23 October 2014 | Court order notice of winding up (1 page) |
23 October 2014 | Notice of winding up order (1 page) |
23 October 2014 | Court order notice of winding up (1 page) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
31 October 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
26 October 2011 | Appointment of Kate Mason Strang as a director (2 pages) |
26 October 2011 | Appointment of John Mason Strang as a director (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Appointment of John Mason Strang as a director (2 pages) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Appointment of Kate Mason Strang as a director (2 pages) |
20 October 2011 | Incorporation (21 pages) |
20 October 2011 | Incorporation (21 pages) |