Waters Of Feugh
Banchory
Kincardineshire
AB31 6XF
Scotland
Director Name | Mr Adam Charles Westwell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(same day as company formation) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 St. Machar Avenue Aboyne AB34 5FH Scotland |
Secretary Name | Mr Adam Charles Westwell |
---|---|
Status | Closed |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St. Machar Avenue Aboyne AB34 5FH Scotland |
Director Name | Mrs Charlotte Elizabeth Westwell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Machar Avenue Aboyne AB34 5FH Scotland |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Adam Charles Westwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,883 |
Cash | £57,587 |
Current Liabilities | £24,716 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2020 | Application to strike the company off the register (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
22 May 2017 | Secretary's details changed for Mr Adam Charles Westwell on 1 September 2016 (1 page) |
22 May 2017 | Appointment of Mrs Charlotte Elizabeth Westwell as a director on 1 September 2016 (2 pages) |
22 May 2017 | Director's details changed for Mr Adam Charles Westwell on 1 September 2016 (2 pages) |
22 May 2017 | Secretary's details changed for Mr Adam Charles Westwell on 1 September 2016 (1 page) |
22 May 2017 | Appointment of Mrs Charlotte Elizabeth Westwell as a director on 1 September 2016 (2 pages) |
22 May 2017 | Director's details changed for Mr Adam Charles Westwell on 1 September 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2013 | Incorporation (24 pages) |
28 May 2013 | Incorporation (24 pages) |