Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
Director Name | John Newall Crisp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland |
Registered Address | Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | K W Business Services LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 February 2015 | Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages) |
8 February 2015 | Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page) |
8 February 2015 | Termination of appointment of John Newall Crisp as a director on 31 January 2015 (1 page) |
8 February 2015 | Termination of appointment of John Newall Crisp as a director on 31 January 2015 (1 page) |
8 February 2015 | Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages) |
8 February 2015 | Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|