Inverurie
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | David Wilkie 60.00% Ordinary |
---|---|
40 at £1 | Donna Wilkie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,424 |
Cash | £23,413 |
Current Liabilities | £21,155 |
Latest Accounts | 30 September 2016 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
30 September 2013 | Appointment of David Wilkie as a director (3 pages) |
30 September 2013 | Appointment of David Wilkie as a director (3 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
11 September 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 September 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 September 2013 | Incorporation (22 pages) |
10 September 2013 | Incorporation (22 pages) |