Montrose
DD10 0TA
Scotland
Director Name | Mrs Kay Baxter Hirst |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbrook Kinneff Montrose DD10 0TA Scotland |
Director Name | Mr Charles Porter Hirst |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechbrook Kinneff Montrose DD10 0TA Scotland |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
60 at £1 | Fiona Macrae Hirst 60.00% Ordinary |
---|---|
30 at £1 | Kay Baxter Hirst 30.00% Ordinary |
10 at £1 | Charles Porter Hirst 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,369 |
Gross Profit | £31,312 |
Net Worth | -£31,706 |
Cash | £104 |
Current Liabilities | £28,234 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Charles Hirst as a director (1 page) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Charles Hirst as a director (1 page) |
28 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from Beechbrook Kinneff Montrose DD10 0TA United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from Beechbrook Kinneff Montrose DD10 0TA United Kingdom on 11 April 2013 (1 page) |
5 April 2012 | Incorporation (23 pages) |
5 April 2012 | Incorporation (23 pages) |