Marykirk
AB30 1XE
Scotland
Director Name | Mr Stephen Brian Coles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
Director Name | Mr Andrew Stephen Ogilvie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Napier Place Marykirk Laurencekirk AB30 1XE Scotland |
Secretary Name | Mrs Linda Julie Farquharson |
---|---|
Status | Resigned |
Appointed | 26 March 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Cushnie Bungalow Fordoun Laurencekirk Kincardineshire AB30 1JR Scotland |
Director Name | Mr Stephen Brian Coles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Mearns Walk Laurencekirk Kincardineshire AB30 1FA Scotland |
Director Name | Mr Mark Bruce Farquharson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 2015) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 63 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
Registered Address | 63 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
1 at £1 | Andrew Ogilvie 25.00% Ordinary |
---|---|
1 at £1 | Margaret Cole 25.00% Ordinary |
1 at £1 | Michele Tracy Robb 25.00% Ordinary |
1 at £1 | Stephen Cole 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,545 |
Cash | £2,484 |
Current Liabilities | £4,764 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 March 2015 | Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2014 | Termination of appointment of Stephen Coles as a director (1 page) |
26 June 2014 | Termination of appointment of Stephen Coles as a director (1 page) |
23 June 2014 | Appointment of Mr Mark Bruce Farquharson as a director (2 pages) |
23 June 2014 | Appointment of Mr Mark Bruce Farquharson as a director (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Linda Farquharson as a secretary (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Appointment of Mr Andrew Stephen Ogilvie as a director (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Appointment of Mr Andrew Stephen Ogilvie as a director (2 pages) |
9 June 2014 | Termination of appointment of Linda Farquharson as a secretary (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Appointment of Mrs Linda Julie Farquharson as a secretary (2 pages) |
28 June 2013 | Appointment of Mrs Linda Julie Farquharson as a secretary (2 pages) |
7 May 2013 | Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Andrew Ogilvie as a director (1 page) |
7 May 2013 | Appointment of Mr Stephen Brian Coles as a director (2 pages) |
7 May 2013 | Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Appointment of Mr Stephen Brian Coles as a director (2 pages) |
7 May 2013 | Termination of appointment of Andrew Ogilvie as a director (1 page) |
7 May 2013 | Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page) |
24 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
24 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
7 November 2012 | Incorporation (36 pages) |
7 November 2012 | Incorporation (36 pages) |