Cruden Bay
Peterhead
Aberdeenshire
AB42 0RF
Scotland
Director Name | Mrs Kerry Ann McKechnie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannon Lea Lonmay Fraserburgh Aberdeenshire AB43 8SA Scotland |
Registered Address | 8a Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1 at £1 | June Taylor 50.00% Ordinary |
---|---|
1 at £1 | Kerry Ann Mckenchnie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,208 |
Current Liabilities | £21,219 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 August 2016 | Registered office address changed from 25 Windmill Street Peterhead Aberdeenshire AB42 1LH to 8a Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 25 Windmill Street Peterhead Aberdeenshire AB42 1LH to 8a Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN on 11 August 2016 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 November 2015 | Director's details changed for Mrs Kerry Ann Mckechnie on 23 February 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Kerry Ann Mckechnie on 23 February 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 April 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
7 April 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|