Stonehaven
Aberdeenshire
AB39 8AG
Scotland
Director Name | Mrs Lisa Forsyth |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nether Cairnhill Drive Chapelton Stonehaven Aberdeenshire AB39 8AG Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Grant Richard Forsyth 50.00% Ordinary |
---|---|
2 at £1 | Lisa Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,965 |
Cash | £61,565 |
Current Liabilities | £9,691 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 October 2016 | Director's details changed for Mr Grant Forsyth on 9 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Grant Forsyth on 9 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mrs Lisa Forsyth on 9 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mrs Lisa Forsyth on 9 September 2016 (2 pages) |
2 August 2016 | Registered office address changed from 4 Hayfield Crescent Rosehill Aberdeen AB24 4JW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 4 Hayfield Crescent Rosehill Aberdeen AB24 4JW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2 August 2016 (1 page) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Change of share class name or designation (2 pages) |
29 May 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
29 May 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|