MacDuff
Banffshire
AB44 1XD
Scotland
Registered Address | 114 Gellymill Street MacDuff Banffshire AB44 1XD Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
---|
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
23 September 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
5 September 2017 | Notification of David Chisnall as a person with significant control on 5 September 2017 (4 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Notification of David Chisnall as a person with significant control on 6 April 2016 (4 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
2 September 2017 | Notification of David Chisnall as a person with significant control on 6 April 2016 (4 pages) |
2 September 2017 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
2 September 2017 | Notification of David Chisnall as a person with significant control on 2 September 2017 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 June 2016 | Registration of charge SC4909550001, created on 14 June 2016 (13 pages) |
22 June 2016 | Registration of charge SC4909550001, created on 14 June 2016 (13 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|