Watten
Wick
KW1 5YL
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2012(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Mr Jan Wojcieszyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,642 |
Cash | £202,020 |
Current Liabilities | £195,257 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2018 | Notice of final meeting of creditors (19 pages) |
24 November 2016 | Notice of winding up order (1 page) |
24 November 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 November 2016 (2 pages) |
24 November 2016 | Notice of winding up order (1 page) |
24 November 2016 | Court order notice of winding up (1 page) |
24 November 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 November 2016 (2 pages) |
24 November 2016 | Court order notice of winding up (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
24 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
24 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Incorporation (22 pages) |
19 March 2012 | Incorporation (22 pages) |