Buckie
AB56 4BA
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 October 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 634006 |
---|---|
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | David Robert Boyd 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 February 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
23 May 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
11 August 2017 | Notification of David Robert Boyd as a person with significant control on 3 May 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
11 August 2017 | Notification of David Robert Boyd as a person with significant control on 3 May 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 August 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
12 May 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
21 June 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
21 June 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 May 2012 | Incorporation (21 pages) |
3 May 2012 | Incorporation (21 pages) |