Stonehaven
Aberdeenshire
AB39 2PP
Scotland
Director Name | Shona Dyer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Braehead Crescent Stonehaven Aberdeenshire AB39 2PP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 | 07 August 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Allan Dyer & Shona Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,492 |
Cash | £225,812 |
Current Liabilities | £44,477 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Final Gazette dissolved following liquidation (1 page) |
21 June 2017 | Return of final meeting of voluntary winding up (6 pages) |
21 June 2017 | Return of final meeting of voluntary winding up (6 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Registered office address changed from 9 Braehead Crescent Stonehaven AB39 2PP to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 14 March 2016 (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Registered office address changed from 9 Braehead Crescent Stonehaven AB39 2PP to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 14 March 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Appointment of Shona Dyer as a director (3 pages) |
24 August 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
24 August 2012 | Appointment of Allan Dyer as a director (3 pages) |
24 August 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
24 August 2012 | Appointment of Shona Dyer as a director (3 pages) |
24 August 2012 | Appointment of Allan Dyer as a director (3 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 August 2012 | Incorporation (22 pages) |
7 August 2012 | Incorporation (22 pages) |