Inverurie
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Irene Minty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,698 |
Cash | £13,452 |
Current Liabilities | £9,833 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
18 July 2017 | Notification of Irene Minty as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Notification of Irene Minty as a person with significant control on 6 April 2016 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 May 2013 | Appointment of Irene Minty as a director (3 pages) |
21 May 2013 | Appointment of Irene Minty as a director (3 pages) |
13 May 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
13 May 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
3 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |