Hopeman
Elgin
IV30 5RU
Scotland
Director Name | Mr Stewart George McNeill |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Harbour Street Hopeman Elgin IV30 5RU Scotland |
Director Name | Mrs Nina Taylor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Harbour Street Hopeman Elgin IV30 5RU Scotland |
Website | www.totaltrax.co.uk |
---|---|
Telephone | 01343 814155 |
Telephone region | Elgin |
Registered Address | 43 Harbour Street Hopeman Elgin IV30 5RU Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
1 at £1 | Louise Mcneil 50.00% Ordinary |
---|---|
1 at £1 | Stuart George Mcneil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,912 |
Cash | £2,975 |
Current Liabilities | £4,250 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2019 | Compulsory strike-off action has been suspended (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nina Taylor as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nina Taylor as a director on 27 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
30 May 2017 | Appointment of Miss Nina Taylor as a director on 29 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr John Paul Mcguiness as a director on 29 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 45 Easter Road Kinloss Moray IV36 3FG to 43 Harbour Street Hopeman Elgin IV30 5RU on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Miss Nina Taylor as a director on 29 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr John Paul Mcguiness as a director on 29 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 45 Easter Road Kinloss Moray IV36 3FG to 43 Harbour Street Hopeman Elgin IV30 5RU on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Stewart George Mcneill as a director on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Stewart George Mcneill as a director on 29 May 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 February 2013 | Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages) |
10 October 2012 | Director's details changed for Mr Stuart George Mcneil on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Stuart George Mcneil on 10 October 2012 (2 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
4 September 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
4 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
4 September 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
4 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|