Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Julie Macritchie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | granitecity-incentives.co.uk |
---|
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 | Julie Macritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,940 |
Cash | £67,424 |
Current Liabilities | £34,930 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2022 | Application to strike the company off the register (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Company name changed macritchie LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Resolutions
|
30 April 2012 | Company name changed macritchie LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
10 April 2012 | Appointment of Mrs Julie Macritchie as a director (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
10 April 2012 | Appointment of Mr Cameron Macritchie as a director (3 pages) |
10 April 2012 | Appointment of Mr Cameron Macritchie as a director (3 pages) |
10 April 2012 | Appointment of Mrs Julie Macritchie as a director (3 pages) |
28 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 March 2012 | Incorporation (22 pages) |
26 March 2012 | Incorporation (22 pages) |