Findhorn
IV36 3YL
Scotland
Director Name | Mr Claudio Niemeyer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 31 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 July 2017) |
Role | Retired |
Country of Residence | Brazil |
Correspondence Address | 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
Director Name | Mr Alastair Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firthview Dingwall Highlands IV15 9PF Scotland |
Registered Address | 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
242.4k at £1 | Ian Sutherland Mccook 66.90% Ordinary |
---|---|
40k at £1 | Claudio Niemeyer 11.04% Ordinary |
40k at £1 | Renato Niemeyer 11.04% Ordinary |
40k at £1 | Roberto Niemeyer 11.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,510 |
Current Liabilities | £71,301 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Alastair Robertson as a director on 31 May 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
12 September 2013 | Appointment of Mr Claudio Niemeyer as a director (2 pages) |
15 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Registered office address changed from C/O Clp 2 Rubislaw Terrace Aberdeen Aberdeenshire IV10 1XE Scotland on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from C/O Clp 2 Rubislaw Terrace Aberdeen Aberdeenshire IV10 1XE Scotland on 9 December 2012 (1 page) |
2 August 2012 | Appointment of Ian Sutherland Mccook as a secretary (5 pages) |
2 August 2012 | Appointment of Alastair Robertson as a director (3 pages) |
30 July 2012 | Incorporation (23 pages) |