Kintore
Inverurie
Aberdeenshire
AB51 0XQ
Scotland
Director Name | Mrs Deborah Anne Summers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llevado Gauch Hill Kintore Inverurie Aberdeenshire AB51 0XQ Scotland |
Website | www.barrysummers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 815324 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 52 - 54 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Barry George Anderson Summers 50.00% Ordinary A |
---|---|
50 at £1 | Deborah Anne Summers 50.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 15 January |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Previous accounting period extended from 31 July 2015 to 15 January 2016 (1 page) |
25 January 2016 | Previous accounting period extended from 31 July 2015 to 15 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Llevado Gauch Hill Kintore Inverurie Aberdeenshire AB51 0XQ to 52 - 54 Queens Road Aberdeen AB15 4YE on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Llevado Gauch Hill Kintore Inverurie Aberdeenshire AB51 0XQ to 52 - 54 Queens Road Aberdeen AB15 4YE on 25 January 2016 (1 page) |
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 May 2015 | Registered office address changed from Llivado Gauch Hill Kintore Aberdeenshire AB51 0XQ Scotland to Llevado Gauch Hill Kintore Inverurie Aberdeenshire AB51 0XQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Llivado Gauch Hill Kintore Aberdeenshire AB51 0XQ Scotland to Llevado Gauch Hill Kintore Inverurie Aberdeenshire AB51 0XQ on 26 May 2015 (1 page) |
25 May 2015 | Director's details changed for Mrs Deborah Anne Summers on 25 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Barry George Anderson Summers on 25 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Barry George Anderson Summers on 25 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Mrs Deborah Anne Summers on 25 May 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Barry George Anderson Summers on 18 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 7 Altdubh Place Blackburn Aberdeen AB21 0LP United Kingdom to Llivado Gauch Hill Kintore Aberdeenshire AB51 0XQ on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mrs Deborah Anne Summers on 18 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 7 Altdubh Place Blackburn Aberdeen AB21 0LP United Kingdom to Llivado Gauch Hill Kintore Aberdeenshire AB51 0XQ on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mr Barry George Anderson Summers on 18 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Deborah Anne Summers on 18 April 2015 (2 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|