Laurencekirk
Kincardineshire
AB30 1EL
Scotland
Director Name | Mr Timothy John Stevenson Medlock |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Haulkerton Laurencekirk Laurencekirk Kincardineshire AB30 1EL Scotland |
Director Name | Mr Robert Edgar Armstrong Morris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Nithsdale Road Glasgow G41 2AN Scotland |
Registered Address | Mains Of Haulkerton Laurencekirk Kincardineshire AB30 1EL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
17 at £1 | Anne Jane Morris 17.17% Ordinary |
---|---|
17 at £1 | Kenneth Donald Gilchrist 17.17% Ordinary |
16 at £1 | Alan Gilchrist 16.16% Ordinary |
16 at £1 | Robert Edgar Armstrong Morris 16.16% Ordinary |
11 at £1 | Christopher Medlock 11.11% Ordinary |
11 at £1 | Michael Medlock 11.11% Ordinary |
11 at £1 | Timothy John Stevenson Medlock 11.11% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Robert Edgar Armstrong Morris as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Robert Edgar Armstrong Morris as a director on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN United Kingdom to Mains of Haulkerton Laurencekirk Laurencekirk Kincardineshire AB30 1EL on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN United Kingdom to Mains of Haulkerton Laurencekirk Laurencekirk Kincardineshire AB30 1EL on 23 March 2015 (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|