Westhill
Aberdeenshire
AB32 6TU
Scotland
Secretary Name | Mrs Faye Sherriffs |
---|---|
Status | Closed |
Appointed | 16 March 2017(2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 59 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
Director Name | Mrs Faye Gillian Sherriffs |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2017(8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
Director Name | Mr Gordon Malcolm Charlton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Letter Road Lyne Of Skene Westhill AB32 7FP Scotland |
Director Name | Capall Slainte Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Correspondence Address | 6 Letter Road Lyne Of Skene Westhill AB32 7FP Scotland |
Registered Address | 59 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
13 May 2019 | Registered office address changed from 8 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 59 Lawsondale Drive Westhill Aberdeenshire AB32 6TU on 13 May 2019 (1 page) |
13 May 2019 | Change of details for Mr Matthew Sherriffs as a person with significant control on 10 May 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Mrs Faye Sherriffs on 10 May 2019 (1 page) |
13 May 2019 | Director's details changed for Mrs Faye Gillian Sherriffs on 10 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Matthew Sherriffs on 10 May 2019 (2 pages) |
13 May 2019 | Change of details for Mrs Faye Gillian Sherriffs as a person with significant control on 10 May 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
9 October 2017 | Appointment of Mrs Faye Gillian Sherriffs as a director on 11 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Faye Gillian Sherriffs as a director on 11 September 2017 (2 pages) |
17 August 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Matthew Sherriffs as a person with significant control on 16 March 2017 (2 pages) |
3 July 2017 | Notification of Matthew Sherriffs as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Notification of Matthew Sherriffs as a person with significant control on 16 March 2017 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Notification of Faye Sherriffs as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Faye Sherriffs as a person with significant control on 16 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Faye Sherriffs as a person with significant control on 16 March 2017 (2 pages) |
30 June 2017 | Cessation of Capall Slainte Ltd. as a person with significant control on 15 March 2017 (1 page) |
30 June 2017 | Cessation of Apall Slainte Ltd. as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Capall Slainte Ltd. as a person with significant control on 15 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 6 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 8 Letter Road Lyne of Skene Westhill AB32 7FP on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Matthew Sherriffs as a director on 16 March 2017 (2 pages) |
20 March 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
20 March 2017 | Appointment of Mrs Faye Sherriffs as a secretary on 16 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 6 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 8 Letter Road Lyne of Skene Westhill AB32 7FP on 20 March 2017 (1 page) |
20 March 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
20 March 2017 | Termination of appointment of Gordon Malcolm Charlton as a director on 16 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Matthew Sherriffs as a director on 16 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Capall Slainte Ltd. as a director on 16 March 2017 (1 page) |
20 March 2017 | Appointment of Mrs Faye Sherriffs as a secretary on 16 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Gordon Malcolm Charlton as a director on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Capall Slainte Ltd. as a director on 16 March 2017 (1 page) |
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|