Peterhead
Aberdeenshire
AB42 0QN
Scotland
Director Name | Mr William Mitchell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Role | Plant Operative |
Country of Residence | United Kingdom |
Correspondence Address | Arthurseat Hatton Peterhead Aberdeenshire AB42 0QN Scotland |
Website | www.maservicesscotland.com |
---|
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£17,710 |
Current Liabilities | £40,171 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2013 | Delivered on: 17 December 2013 Persons entitled: Bibby Factors Scotland LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Order of court for early dissolution (1 page) |
11 January 2018 | Order of court for early dissolution (1 page) |
19 July 2016 | Registered office address changed from Arthurseat Hatton Peterhead Aberdeenshire AB42 0QN to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from Arthurseat Hatton Peterhead Aberdeenshire AB42 0QN to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 July 2016 (2 pages) |
18 July 2016 | Notice of winding up order (1 page) |
18 July 2016 | Court order notice of winding up (1 page) |
18 July 2016 | Notice of winding up order (1 page) |
18 July 2016 | Court order notice of winding up (1 page) |
8 June 2016 | Appointment of a provisional liquidator (2 pages) |
8 June 2016 | Appointment of a provisional liquidator (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
17 December 2013 | Registration of charge 4346790001 (16 pages) |
17 December 2013 | Registration of charge 4346790001 (16 pages) |
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|