Inverurie
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Andrew Allan Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,213 |
Cash | £48,093 |
Current Liabilities | £25,880 |
Latest Accounts | 28 February 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 28 February 2014 (3 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 28 February 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Appointment of Andrew Wright as a director on 20 December 2011 (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
4 January 2012 | Appointment of Andrew Wright as a director on 20 December 2011 (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary on 20 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Stephen George Mabbott as a director on 20 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary on 20 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Stephen George Mabbott as a director on 20 December 2011 (2 pages) |
20 December 2011 | Incorporation (22 pages) |
20 December 2011 | Incorporation (22 pages) |