Peterhead
AB42 2GP
Scotland
Director Name | Mr John Buchan Smith Jnr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mains Crichie Woods Stuartfield Aberdeenshire AB42 5DY Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.westend-apartments.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
23 February 2016 | Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
12 November 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 January 2014 | Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages) |
26 July 2013 | Appointment of Mr John Buchan Smith as a director (2 pages) |
26 July 2013 | Appointment of Mr Gavin Buchan Thain as a director (2 pages) |
26 July 2013 | Appointment of Mr John Buchan Smith as a director (2 pages) |
26 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
26 July 2013 | Appointment of Mr Gavin Buchan Thain as a director (2 pages) |
26 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|