Ringsend
Dublin 4
Ireland
Director Name | Hon Barnaby Kemp Graham Miln |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91/43 Henderson Row Edinburgh EH3 5BH Scotland |
Website | www.ocheyemackaylimited.com |
---|
Registered Address | R & A House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,817 |
Cash | £19,445 |
Current Liabilities | £19,691 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Director's details changed for Mr John Mackay on 1 July 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr John Mackay on 1 July 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr John Mackay on 1 July 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr John Mackay on 1 July 2016 (2 pages) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
27 July 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
27 July 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 July 2014 | Termination of appointment of Barnaby Miln as a director (1 page) |
11 July 2014 | Termination of appointment of Barnaby Miln as a director (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 August 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
30 August 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
30 August 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|