Arbroath
Angus
DD11 3ED
Scotland
Secretary Name | Mrs Alison Moir |
---|---|
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft 31 Keptie Road Arbroath Angus DD11 3ED Scotland |
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
50 at £1 | Alison Moir 50.00% Ordinary |
---|---|
50 at £1 | Gary Moir 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 June 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 19 June 2013 (1 page) |
31 January 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2013 (1 page) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Company name changed moir construction extensions and restorations LTD\certificate issued on 23/12/11
|
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|