Forfar
Angus
DD8 2AY
Scotland
Director Name | Mr Stephen Gordon Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow House Dumbarrow Letham Forfar Angus DD8 2ST Scotland |
Director Name | Mr William Whitton Shaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Of Ballunie Kettins Blairgowrie Perthshire PH13 9JS Scotland |
Registered Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Joseph William Mitchell 33.33% Ordinary |
---|---|
25 at £1 | Stephen Gordon Mitchell 33.33% Ordinary |
25 at £1 | William Whitton Shaw 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from 35 Hillsied Road Forfar DD8 2AY United Kingdom on 21 June 2014 (1 page) |
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from 35 Hillsied Road Forfar DD8 2AY United Kingdom on 21 June 2014 (1 page) |
6 June 2013 | Incorporation (24 pages) |
6 June 2013 | Incorporation (24 pages) |