Balerno
Edinburgh
EH14 7DH
Scotland
Director Name | Mr Martin Andrew Howie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 September 2018) |
Role | Catering Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Madoch Square St Madoes Perth PH2 7TN Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 0141 6387212 |
---|---|
Telephone region | Glasgow |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Alan William Aitken 51.00% Ordinary |
---|---|
34 at £1 | Martin Andrew Howie 34.00% Ordinary |
15 at £1 | Gary Duncan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,405 |
Cash | £122 |
Current Liabilities | £8,527 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mr Alan William Aitken as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Change of details for Mr Alan William Aitken as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Change of details for Mr Alan William Aitken as a person with significant control on 26 September 2017 (2 pages) |
5 October 2017 | Change of details for Mr Alan William Aitken as a person with significant control on 26 September 2017 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
10 February 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 December 2012 | Appointment of Mr Martin Andrew Howie as a director (2 pages) |
7 December 2012 | Appointment of Mr Alan William Aitken as a director (2 pages) |
7 December 2012 | Appointment of Mr Alan William Aitken as a director (2 pages) |
7 December 2012 | Termination of appointment of P & W Directors Limited as a director (1 page) |
7 December 2012 | Appointment of Mr Martin Andrew Howie as a director (2 pages) |
7 December 2012 | Termination of appointment of James Stark as a director (1 page) |
7 December 2012 | Termination of appointment of P & W Directors Limited as a director (1 page) |
7 December 2012 | Termination of appointment of James Stark as a director (1 page) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|