Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary Name | Mrs Janette Ina McCall |
---|---|
Status | Closed |
Appointed | 01 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
Registered Address | Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
1 at £1 | Stephen Mccall 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Voluntary strike-off action has been suspended (1 page) |
23 September 2022 | Application to strike the company off the register (1 page) |
15 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 August 2018 | Notification of Stephen Mccall as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2016 | Director's details changed for Mr Stephen Clifton Mccall on 13 August 2015 (2 pages) |
12 July 2016 | Director's details changed for Mr Stephen Clifton Mccall on 13 August 2015 (2 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Appointment of Mrs Janette Ina Mccall as a secretary on 1 April 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Janette Ina Mccall as a secretary on 1 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 September 2015 | Registered office address changed from Wellgrove East Birse Aboyne Aberdeenshire AB34 5ER Scotland to Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from Wellgrove East Birse Aboyne Aberdeenshire AB34 5ER Scotland to Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|