Elgin
IV30 1JE
Scotland
Director Name | Deborah Elizabeth Valerie Bethune |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House South Street Elgin IV30 1JE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 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 | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
80 at £1 | Gary Mackay Bethune 80.00% Ordinary |
---|---|
20 at £1 | Deborah Elizabeth Valerie Bethune 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,650 |
Cash | £166 |
Current Liabilities | £24,588 |
Latest Accounts | 27 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
29 June 2016 | Termination of appointment of Deborah Elizabeth Valerie Bethune as a director on 4 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Deborah Elizabeth Valerie Bethune as a director on 4 April 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 27 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 27 April 2015 (4 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 January 2015 | Total exemption small company accounts made up to 27 April 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 27 April 2014 (3 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 June 2013 | Total exemption small company accounts made up to 27 April 2013 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 27 April 2013 (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Appointment of Deborah Elizabeth Valerie Bethune as a director (2 pages) |
15 May 2012 | Termination of appointment of Deborah Bethune as a director (1 page) |
15 May 2012 | Appointment of Deborah Elizabeth Valerie Bethune as a director (2 pages) |
15 May 2012 | Termination of appointment of Deborah Bethune as a director (1 page) |
2 December 2011 | Register inspection address has been changed (2 pages) |
2 December 2011 | Register inspection address has been changed (2 pages) |
2 December 2011 | Appointment of Deborah Elizabeth Valerie Bethune as a director (3 pages) |
2 December 2011 | Appointment of Deborah Elizabeth Valerie Bethune as a director (3 pages) |
2 December 2011 | Appointment of Gary Mackay Bethune as a director (3 pages) |
2 December 2011 | Appointment of Gary Mackay Bethune as a director (3 pages) |
10 November 2011 | Current accounting period extended from 30 November 2012 to 27 April 2013 (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Current accounting period extended from 30 November 2012 to 27 April 2013 (3 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
4 November 2011 | Incorporation (21 pages) |
4 November 2011 | Incorporation (21 pages) |