Montrose
Angus
DD10 8NT
Scotland
Director Name | Mrs Kerry Anne Humphries |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Panter Crescent Montrose Angus |
Director Name | Mrs Calli Leigh Hopkinson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Lodge Lindertis By Kirriemuir Angus DD8 5NT Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Kerry Anne Humphries 66.67% Ordinary |
---|---|
1 at £1 | Nicholas John Bradford 33.33% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 May 2013 | Director's details changed for Mr Nicholas John Bradford on 27 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Nicholas John Bradford on 27 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mrs Kerry Anne Humphries on 10 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mrs Kerry Anne Humphries on 10 April 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page) |
4 January 2013 | Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page) |
4 January 2013 | Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page) |
14 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
14 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 July 2012 | Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|