St Cyrus
Montrose
Angus
DD10 0DZ
Scotland
Secretary Name | Mrs Frances Clair Sanderson |
---|---|
Status | Closed |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dickson Way St Cyrus Montrose Angus DD10 0DZ Scotland |
Director Name | Mrs Frances Clair Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 December 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Dickson Way St. Cyrus Montrose Angus DD10 0DZ Scotland |
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frances Sanderson 66.67% Ordinary |
---|---|
1 at £1 | Iain Peter Rennie Sanderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,689 |
Cash | £69,728 |
Current Liabilities | £45,824 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 March 2014 | Appointment of Mrs Frances Sanderson as a director (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Appointment of Mrs Frances Sanderson as a director (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
21 February 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
21 February 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
14 February 2014 | Incorporation
|
14 February 2014 | Incorporation
|
14 February 2014 | Incorporation
|