Alford
Aberdeenshire
AB33 8NU
Scotland
Director Name | Mr Blythe Majors |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 28 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Cottage Muir Of Fowlis Alford Aberdeenshire AB33 8NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Mains Cottage Muir Of Fowlis Alford Aberdeenshire AB33 8NU Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Huntly, Strathbogie and Howe of Alford |
2 at £1 | Gayle Eynon 50.00% Ordinary |
---|---|
1 at £1 | Gayle Eynon 25.00% Ordinary A |
1 at £1 | Gayle Eynon 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,354 |
Cash | £16,546 |
Current Liabilities | £2,871 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Resolutions
|
18 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2015 | Change of share class name or designation (2 pages) |
18 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Appointment of Mr Blythe Majors as a director on 11 November 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Registered office address changed from 8 Ashwood Parade Bridge of Don Aberdeen AB22 8PS to Mains Cottage Muir of Fowlis Alford Aberdeenshire AB33 8NU on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mrs Gayle Majors on 31 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 July 2013 | Director's details changed for Miss Gayle Eynon on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Miss Gayle Eynon on 9 July 2013 (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
30 May 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
17 April 2012 | Appointment of Miss Gayle Eynon as a director (3 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Incorporation (21 pages) |