Banff
AB45 3QL
Scotland
Director Name | Mrs Malgorzata Stuart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 06 April 2014(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 January 2022) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Watergate Howe Of Gellymill Banff AB45 3QL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(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 | 23 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | James Alexander Wilson Stuart 60.00% Ordinary |
---|---|
4 at £1 | Malgorzata Koziol 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,718 |
Cash | £6,911 |
Current Liabilities | £21,726 |
Latest Accounts | 21 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 July |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2021 | Application to strike the company off the register (3 pages) |
10 September 2021 | Total exemption full accounts made up to 21 July 2021 (6 pages) |
24 August 2021 | Previous accounting period extended from 31 March 2021 to 21 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 November 2020 | Registered office address changed from Watergate Howe of Gellymill Banff AB45 3QL Scotland to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 13 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Registered office address changed from 16 Castle Street Banff AB45 1DL Scotland to Watergate Howe of Gellymill Banff AB45 3QL on 10 December 2018 (1 page) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
22 February 2018 | Change of details for Mrs Malgorzata Stuart as a person with significant control on 24 May 2017 (2 pages) |
22 February 2018 | Change of details for Mr James Alexander Wilson Stuart as a person with significant control on 24 May 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 May 2017 | Director's details changed for Miss Malgorzata Koziol on 24 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Miss Malgorzata Koziol on 24 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 24 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 24 May 2017 (2 pages) |
11 May 2017 | Director's details changed (2 pages) |
11 May 2017 | Director's details changed (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (12 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (12 pages) |
6 March 2017 | Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Miss Malgorzata Koziol on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Alexander Wilson Stuart on 6 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 April 2014 | Appointment of Miss Malgorzata Koziol as a director (2 pages) |
7 April 2014 | Appointment of Miss Malgorzata Koziol as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Appointment of Mr James Alexander Wilson Stuart as a director (3 pages) |
24 April 2012 | Appointment of Mr James Alexander Wilson Stuart as a director (3 pages) |
24 April 2012 | Appointment of Mr James Alexander Wilson Stuart as a director (3 pages) |
24 April 2012 | Appointment of Mr James Alexander Wilson Stuart as a director (3 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
26 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2012 | Incorporation (22 pages) |
23 March 2012 | Incorporation (22 pages) |