Gardenstown
Banff
AB45 3YQ
Scotland
Director Name | Mrs Margaret Janet Mair Nash |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Teal Cottages 28 Seatown Gardenstown Banff AB45 3YQ Scotland |
Registered Address | Teal Cottages 28 Seatown Gardenstown Banff AB45 3YQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
1 at £1 | Kenneth Paul Nash 50.00% Ordinary |
---|---|
1 at £1 | Margaret Janet Mair Nash 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
7 January 2020 | Withdraw the company strike off application (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
26 July 2018 | Change of details for Mr Kenneth Paul Nash as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Kenneth Paul Nash on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mrs Margaret Janet Mair Nash on 26 July 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
26 October 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
26 October 2017 | Cessation of Margaret Janet Mair Nash as a person with significant control on 31 October 2016 (1 page) |
26 October 2017 | Cessation of Margaret Janet Mair Nash as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Change of details for Mr Kenneth Paul Nash as a person with significant control on 31 October 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
26 October 2017 | Change of details for Mr Kenneth Paul Nash as a person with significant control on 31 October 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 January 2015 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 27 January 2015 (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|