Fraserburgh
AB43 9AU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2021 | Application to strike the company off the register (1 page) |
1 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages) |
2 July 2015 | Incorporation
Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation
Statement of capital on 2015-07-02
|