Turriff
Aberdeenshire
AB53 8EA
Scotland
Director Name | Mr Norman Jaffray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(same day as company formation) |
Role | Facilities Management |
Country of Residence | Scotland |
Correspondence Address | Ashdale Greeness Turriff Aberdeenshire AB53 8EA Scotland |
Secretary Name | Mrs Lynda Flora Jaffray |
---|---|
Status | Closed |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashdale Greeness Turriff Aberdeenshire AB53 8EA Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lynda Flora Jaffray 50.00% Ordinary |
---|---|
1 at £1 | Norman Jaffray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,342 |
Cash | £14,461 |
Current Liabilities | £19,055 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
18 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Notification of Lynda Flora Jaffray as a person with significant control on 27 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Norman Jaffray as a person with significant control on 27 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Lynda Flora Jaffray as a person with significant control on 27 June 2016 (2 pages) |
6 July 2017 | Notification of Norman Jaffray as a person with significant control on 27 June 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 July 2014 | Director's details changed for Mr Norman Jaffray on 23 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (1 page) |
1 July 2014 | Secretary's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (1 page) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Norman Jaffray on 23 June 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
6 September 2013 | Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Incorporation (23 pages) |
26 June 2012 | Incorporation (23 pages) |