Fern
Forfar
Angus
DD8 3RD
Scotland
Director Name | Alison Cecilia McGoldrick |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodlands Avenue Fern Forfar Angus DD8 3RD Scotland |
Registered Address | 182 High Street Montrose DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (4 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 January 2018 | Termination of appointment of Alison Cecilia Mcgoldrick as a director on 1 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 September 2013 | Director's details changed for Alison Celia Mcgoldrick on 17 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Alison Celia Mcgoldrick on 17 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Alison Celia Mcgoldrick on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Alison Celia Mcgoldrick on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Sean Paul Courtney on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Sean Paul Courtney on 25 April 2013 (2 pages) |
17 April 2013 | Incorporation (36 pages) |
17 April 2013 | Incorporation (36 pages) |