Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Director Name | Wilma Helen Morrice |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Strichen Road Fraserburgh Aberdeenshire AB43 9QZ Scotland |
Registered Address | 2 Cross Street Fraserburgh AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bruce Morrice 50.00% Ordinary |
---|---|
1 at £1 | Wilma Helen Morrice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,884 |
Cash | £11,338 |
Current Liabilities | £7,060 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 April 2016 | Current accounting period shortened from 31 May 2016 to 5 April 2016 (1 page) |
4 April 2016 | Current accounting period shortened from 31 May 2016 to 5 April 2016 (1 page) |
13 October 2015 | Director's details changed for Mr Bruce Morrice on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Wilma Helen Morrice on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Wilma Helen Morrice on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Bruce Morrice on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Bruce Morrice on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Wilma Helen Morrice on 1 October 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2013 | Incorporation (22 pages) |
1 May 2013 | Incorporation (22 pages) |