Monymusk
Inverurie
Aberdeenshire
AB51 7JJ
Scotland
Director Name | Ms Susan Robertson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pitfichie Farmhouse Monymusk Inverurie Aberdeenshire AB51 7JJ Scotland |
Secretary Name | Aberdein Considine (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2011(same day as company formation) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Derek Ernest Buchan 50.00% Ordinary |
---|---|
1 at £1 | Susan Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £5,725 |
Current Liabilities | £17,178 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Director's details changed for Mr Derek Ernest Buchan on 24 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Ms Susan Robertson on 24 October 2012 (2 pages) |
16 March 2012 | Accounts made up to 31 January 2012 (2 pages) |
12 March 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
6 December 2011 | Appointment of Susan Robertson as a director on 23 November 2011 (2 pages) |
6 December 2011 | Appointment of Mr Derek Ernest Buchan as a director on 23 November 2011 (2 pages) |
6 December 2011 | Appointment of Aberdein Considine as a secretary on 23 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Peter Trainer as a secretary on 23 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Susan Mcintosh as a director on 23 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Peter Trainer as a director on 23 November 2011 (2 pages) |
23 November 2011 | Incorporation (24 pages) |