Montrose
DD10 8SW
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | 12 Traill Drive Montrose DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Jenna Louise Irvine 65.00% Ordinary |
---|---|
35 at £1 | Christopher Allan Irvine 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,969 |
Cash | £32,502 |
Current Liabilities | £29,541 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2019 | Application to strike the company off the register (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
2 April 2019 | Change of details for Mr Christopher Allan Irvine as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Christopher Allan Irvine on 2 April 2019 (2 pages) |
18 December 2018 | Previous accounting period shortened from 5 April 2019 to 30 November 2018 (1 page) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
19 September 2017 | Change of details for Mr Christopher Allan Irvine as a person with significant control on 6 April 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
19 September 2017 | Change of details for Mr Christopher Allan Irvine as a person with significant control on 6 April 2017 (2 pages) |
19 September 2017 | Cessation of Jenna Louise Irvine as a person with significant control on 6 April 2017 (1 page) |
19 September 2017 | Cessation of Jenna Louise Irvine as a person with significant control on 6 April 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 29/08/2016 (9 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 29/08/2016 (9 pages) |
29 June 2017 | Change of details for Mr Christopher Allan Irvine as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Christopher Allan Irvine on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Christopher Allan Irvine on 29 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB to 12 Traill Drive Montrose DD10 8SW on 29 June 2017 (1 page) |
29 June 2017 | Change of details for Mr Christopher Allan Irvine as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB to 12 Traill Drive Montrose DD10 8SW on 29 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates
|
5 September 2016 | Confirmation statement made on 29 August 2016 with updates
|
25 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Director's details changed for Mr Christopher Allan Irvine on 29 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Christopher Allan Irvine on 29 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 March 2015 | Termination of appointment of Hm Secretaries Limited as a secretary on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Hm Secretaries Limited as a secretary on 25 February 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 June 2014 | Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages) |
28 May 2014 | Registered office address changed from 41 Station Road Newmachar Aberdeen AB21 0NS United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 41 Station Road Newmachar Aberdeen AB21 0NS United Kingdom on 28 May 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 October 2012 | Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages) |
2 October 2012 | Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages) |
2 October 2012 | Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages) |
29 August 2012 | Incorporation (22 pages) |
29 August 2012 | Incorporation (22 pages) |