Ellon
Aberdeenshire
AB41 9BH
Scotland
Director Name | Mrs Carol Ann Rose Gordon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(same day as company formation) |
Role | Hydrocarbon Accounting Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardmore 25a Oak Crescent Westhill Aberdeenshire AB32 6WQ Scotland |
Secretary Name | Mrs Christina Taylor Lindsay |
---|---|
Status | Closed |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Leighton Gardens Ellon Aberdeenshire AB41 9BH Scotland |
Director Name | Mrs Carol Ann Rose Gordon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Hydrocarbon Accounting Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardmore 25a Oak Crescent Westhill Aberdeenshire AB32 6WQ Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (3 pages) |
12 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
16 November 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
1 August 2019 | Cessation of Carol Ann Rose Gordon as a person with significant control on 31 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
4 March 2019 | Registered office address changed from Office27, Elevator Business Park Admiral Court Poynernook Road Aberdeen Grampian AB11 5QX Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 4 March 2019 (1 page) |
21 November 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
20 June 2018 | Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to Office27, Elevator Business Park Admiral Court Poynernook Road Aberdeen Grampian AB11 5QX on 20 June 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
23 July 2015 | Termination of appointment of Carol Ann Rose Gordon as a director on 21 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Carol Ann Rose Gordon as a director on 21 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Carol Ann Rose Gordon as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Carol Ann Rose Gordon as a director on 21 July 2015 (2 pages) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|