Arbroath
Angus
DD11 1QX
Scotland
Director Name | Mr David Buick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 May 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
Director Name | Mr David Buick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 76 Port Street Stirling FK8 2LP Scotland |
Registered Address | 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | David Buick 50.00% Ordinary |
---|---|
50 at £1 | David Lyall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,127 |
Cash | £3,227 |
Current Liabilities | £11,820 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 May 2015 | Registered office address changed from 76 Port Street Stirling FK8 2LP to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 76 Port Street Stirling FK8 2LP to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 13 May 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 June 2014 | Appointment of Mr David Buick as a director (2 pages) |
16 June 2014 | Appointment of Mr David Buick as a director (2 pages) |
3 December 2013 | Termination of appointment of David Buick as a director (1 page) |
3 December 2013 | Termination of appointment of David Buick as a director (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|