MacDuff
Aberdeenshire
AB44 1QX
Scotland
Director Name | Mr Neil King |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 14 Melrose Crescent MacDuff Aberdeenshire AB44 1QX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Melrose Crescent MacDuff Aberdeenshire AB44 1QX Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
50 at £1 | Caroline Helen King 50.00% Ordinary |
---|---|
50 at £1 | Neil King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £6,128 |
Current Liabilities | £6,087 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 14 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 14 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 11 June 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Appointment of Caroline Helen King as a director (3 pages) |
30 July 2012 | Appointment of Caroline Helen King as a director (3 pages) |
10 July 2012 | Appointment of Mr Neil King as a director (3 pages) |
10 July 2012 | Appointment of Mr Neil King as a director (3 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2012 | Incorporation (22 pages) |
6 June 2012 | Incorporation (22 pages) |