Forres
Morayshire
IV36 2UD
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2014(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sebastian Pettit Jones 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Director's details changed for Sabastian Pettit Jones on 28 October 2014 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Director's details changed for Sabastian Pettit Jones on 28 October 2014 (2 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 November 2014 | Appointment of Sabastian Pettit Jones as a director on 28 October 2014 (3 pages) |
14 November 2014 | Appointment of Sabastian Pettit Jones as a director on 28 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Neil David Forbes as a director on 28 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Neil David Forbes as a director on 28 October 2014 (1 page) |
11 November 2014 | Termination of appointment of David Alan Rennie as a director on 28 October 2014 (1 page) |
11 November 2014 | Termination of appointment of David Alan Rennie as a director on 28 October 2014 (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
28 October 2014 | Company name changed sllp 105 LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed sllp 105 LIMITED\certificate issued on 28/10/14
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|