Strichen
Fraserburgh
AB43 6RF
Scotland
Director Name | Diane Margaret Simpson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 January 2014(5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 October 2021) |
Role | Other Business Activity |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Graeme Simpson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Ugie View Strichen Fraserburgh AB43 6RF Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Diane Margaret Simpson 50.00% Ordinary |
---|---|
1 at £1 | Graeme Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3,360 |
Current Liabilities | £20,847 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 January 2020 | Amended micro company accounts made up to 31 August 2015 (2 pages) |
21 January 2020 | Amended micro company accounts made up to 31 August 2016 (2 pages) |
21 January 2020 | Amended micro company accounts made up to 31 August 2017 (2 pages) |
20 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 July 2019 | Registered office address changed from 10 Ugie View Strichen Fraserburgh AB43 6RF to 272 Bath Street Glasgow G2 4JR on 22 July 2019 (1 page) |
29 January 2019 | Cessation of Graeme Simpson as a person with significant control on 30 September 2018 (1 page) |
29 January 2019 | Termination of appointment of Graeme Simpson as a director on 30 September 2018 (1 page) |
29 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
29 January 2019 | Notification of Diane Margaret Simpson as a person with significant control on 29 January 2019 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 January 2014 | Appointment of Diane Margaret Simpson as a director (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Diane Margaret Simpson as a director (2 pages) |
27 August 2013 | Incorporation (37 pages) |
27 August 2013 | Incorporation (37 pages) |