Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary Name | Vicki Jane Summers |
---|---|
Status | Closed |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Vicki Jane Summers |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Registered Address | 44 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 October 2014 | Termination of appointment of Vicki Jane Summers as a director on 1 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Vicki Jane Summers as a director on 1 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Vicki Jane Summers as a director on 1 April 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 January 2013 | Director's details changed for Viki Jane Summers on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Viki Jane Summers on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Viki Jane Summers on 9 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Viki Jane Summers on 9 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Viki Jane Summers on 9 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Viki Jane Summers on 9 January 2013 (1 page) |
9 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 January 2013 | Incorporation (23 pages) |
9 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 January 2013 | Incorporation (23 pages) |