Arbroath
DD11 1RA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 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 | 23 December 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 |
Director Name | Mr James David Tosh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Albert Street Arbroath DD11 1RA Scotland |
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 |
1 at £1 | James Tosh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 September 2015 | Appointment of Sarah Louise Tosh as a director on 25 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of James David Tosh as a director on 25 August 2015 (1 page) |
1 September 2015 | Appointment of Sarah Louise Tosh as a director on 25 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of James David Tosh as a director on 25 August 2015 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 January 2014 | Termination of appointment of Pamela Leiper as a director (1 page) |
21 January 2014 | Termination of appointment of Pamela Leiper as a director (1 page) |
17 January 2014 | Appointment of Mr James Tosh as a director (3 pages) |
17 January 2014 | Appointment of Mr James Tosh as a director (3 pages) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|