Portlethen
AB12 4QX
Scotland
Director Name | Mr Douglas Green |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Dawyck Mill Farm Stobo Peebles Scottish Borders EH45 8NX Scotland |
Registered Address | C/O Johnston Smille Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
100 at £1 | Alan Massey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,691 |
Cash | £2,187 |
Current Liabilities | £11,870 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Registered office address changed from C/O Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh EH12 8HQ to C/O Johnston Smille Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
7 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
10 January 2013 | Registered office address changed from 2 Dawyck Mill Farm Stobo Peebles Scottish Borders EH45 8NX Scotland on 10 January 2013 (2 pages) |
15 October 2012 | Appointment of Alan Massey as a director (3 pages) |
9 October 2012 | Termination of appointment of Douglas Green as a director (2 pages) |
26 September 2012 | Company name changed deeta uk LIMITED\certificate issued on 26/09/12
|
7 September 2012 | Resolutions
|
14 August 2012 | Incorporation
|