Stonehaven
AB39 2AA
Scotland
Director Name | Mrs Elspeth Jane Davidson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2013(1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Earle Davidson 50.00% Ordinary |
---|---|
1 at £1 | Elspeth Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,975 |
Cash | £21,312 |
Current Liabilities | £115,974 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2017 | Termination of appointment of Infinity Secretaries Limited as a secretary on 12 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
22 February 2017 | Termination of appointment of Infinity Secretaries Limited as a secretary on 12 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
28 October 2016 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on 28 October 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mrs Elspeth Jane Davidson on 1 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Earle Blyth Davidson on 1 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Earle Blyth Davidson on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mrs Elspeth Jane Davidson on 1 January 2016 (2 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
14 January 2013 | Appointment of Mr Earle Blyth Davidson as a director (2 pages) |
14 January 2013 | Appointment of Mrs Elspeth Jane Davidson as a director (2 pages) |
14 January 2013 | Appointment of Mrs Elspeth Jane Davidson as a director (2 pages) |
14 January 2013 | Appointment of Mr Earle Blyth Davidson as a director (2 pages) |
14 January 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
14 January 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
7 January 2013 | Company name changed janes's interiors LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed janes's interiors LIMITED\certificate issued on 07/01/13
|
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|