Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Rachel Vanessa Stewart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ 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 |
1 at £1 | Graham John Stewart 50.00% Ordinary |
---|---|
1 at £1 | Rachel Vanessa Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,942 |
Cash | £74,125 |
Current Liabilities | £15,805 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2022 | Application to strike the company off the register (3 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
23 February 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
22 December 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
15 October 2019 | Notification of Rachel Vanessa Stewart as a person with significant control on 31 July 2019 (2 pages) |
15 October 2019 | Cessation of Graham John Stewart as a person with significant control on 31 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
4 January 2018 | Change of details for Mr Graham John Stewart as a person with significant control on 4 July 2016 (2 pages) |
4 January 2018 | Change of details for Mr Graham John Stewart as a person with significant control on 4 July 2016 (2 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
21 July 2016 | Director's details changed for Mr Graham John Stewart on 4 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Graham John Stewart on 4 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Rachel Vanessa Stewart on 4 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Rachel Vanessa Stewart on 4 July 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 September 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 June 2013 | Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages) |
4 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Register(s) moved to registered inspection location (1 page) |
4 June 2013 | Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages) |
4 June 2013 | Register(s) moved to registered inspection location (1 page) |
4 June 2013 | Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages) |
16 May 2013 | Registered office address changed from 3 Cruetown Bressay Shetland ZE2 9EP United Kingdom on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 3 Cruetown Bressay Shetland ZE2 9EP United Kingdom on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 16 May 2013 (1 page) |
6 February 2012 | Incorporation (22 pages) |
6 February 2012 | Incorporation (22 pages) |