Forres
IV36 3TN
Scotland
Director Name | Miss Helen Jean Gilroy |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | Lingieston Lingieston Forres IV36 3TN Scotland |
Director Name | Mr Abraham James Arthur Humphreys |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2017) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Ballachraggan Farm House Dallas Forres Morayshire IV36 2RZ Scotland |
Registered Address | Lingieston Forres IV36 3TN Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
100 at £1 | Helen Gilroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,516 |
Cash | £4,128 |
Current Liabilities | £708 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2021 | Termination of appointment of Helen Jean Gilroy as a director on 1 September 2021 (1 page) |
14 September 2021 | Appointment of Mr Abraham James Arthur Humphreys as a director on 1 September 2021 (2 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from Ballachraggan Farm House Dallas Forres Morayshire IV36 2RZ to Lingieston Lingieston Forres IV36 3TN on 28 February 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 May 2017 | Termination of appointment of Abraham James Arthur Humphreys as a director on 5 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Abraham James Arthur Humphreys as a director on 5 May 2017 (1 page) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | Appointment of Mr Abraham James Arthur Humphreys as a director on 1 March 2016 (2 pages) |
3 May 2016 | Appointment of Mr Abraham James Arthur Humphreys as a director on 1 March 2016 (2 pages) |
18 April 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 July 2013 | Company name changed watch top construction LTD\certificate issued on 30/07/13
|
30 July 2013 | Company name changed watch top construction LTD\certificate issued on 30/07/13
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|