St Katherines
Aberdeenshire
AB51 8SP
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(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 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Golden Square Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 January 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 January 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 24 January 2017 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 May 2014 | Appointment of John Peter Sleigh as a director (3 pages) |
14 May 2014 | Termination of appointment of Pamela Leiper as a director (2 pages) |
14 May 2014 | Appointment of John Peter Sleigh as a director (3 pages) |
14 May 2014 | Termination of appointment of Pamela Leiper as a director (2 pages) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|