St. Cyrus
Montrose
DD10 0BA
Scotland
Secretary Name | Christopher Andrew Doan |
---|---|
Status | Closed |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland |
Director Name | Mrs Rebecca Mary Doan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2018) |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA Scotland |
Director Name | Ms Margaret Ann Senior Braid |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA Scotland |
Registered Address | Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Bibby Financila Services LTD Classification: A registered charge Outstanding |
---|
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
---|---|
22 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Resolutions
|
10 January 2017 | Appointment of Mrs Rebecca Mary Doan as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Margaret Ann Senior Braid as a director on 10 January 2017 (1 page) |
10 January 2017 | Satisfaction of charge SC5047680001 in full (1 page) |
10 January 2017 | Registered office address changed from 3 Melville Gardens Montrose Angus DD10 8HG Scotland to Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA on 10 January 2017 (1 page) |
22 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Registered office address changed from Alma House Ecclesgreig Road St. Cyrus Montrose DD10 0BH Scotland to 3 Melville Gardens Montrose Angus DD10 8HG on 22 July 2016 (1 page) |
4 December 2015 | Registration of charge SC5047680001, created on 30 November 2015 (16 pages) |
22 September 2015 | Appointment of Ms Margaret Ann Senior Braid as a director on 22 September 2015 (2 pages) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|