Ellon
Aberdeenshire
AB41 7RR
Scotland
Director Name | Mrs Margaret De Hautville Williams |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Udny Castle Udny Ellon Aberdeenshire AB41 7RR Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Mrs Margaret De Haurville Williams 75.00% Ordinary |
---|---|
250 at £1 | Mr James Frank Williams 25.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
12 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
12 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
12 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 November 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
15 November 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
3 September 2012 | Incorporation (24 pages) |
3 September 2012 | Incorporation (24 pages) |