Peterhead
Aberdeenshire
AB42 4ER
Scotland
Secretary Name | Claire Douglas |
---|---|
Status | Closed |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Manse Street New Leeds Peterhead Aberdeenshire AB42 4ER Scotland |
Registered Address | 2 Cross Street Fraserburgh AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,749 |
Cash | £19,845 |
Current Liabilities | £21,685 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Director's details changed for Lloyd Butterworth on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Lloyd Butterworth on 13 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Claire Douglas on 13 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Claire Douglas on 13 January 2016 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Secretary's details changed for Claire Douglas on 18 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Lloyd Butterworth on 18 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Lloyd Butterworth on 18 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Secretary's details changed for Claire Douglas on 18 March 2013 (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
23 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 April 2012 | Incorporation (22 pages) |
19 April 2012 | Incorporation (22 pages) |