Insch
AB52 6TA
Scotland
Director Name | Mr Colin Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Insch Business Park Insch AB52 6TA Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Unit 5, Insch Business Park Insch AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
8 November 2018 | Notification of Colin Smith as a person with significant control on 25 May 2017 (2 pages) |
8 November 2018 | Notification of Devanha Brewery Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 November 2018 | Notification of Graeme Coutts as a person with significant control on 25 May 2017 (2 pages) |
14 September 2017 | Registered office address changed from 8 Scotsmill Court Blackburn Aberdeen AB21 0EP Scotland to Unit 5, Insch Business Park Insch AB52 6TA on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 8 Scotsmill Court Blackburn Aberdeen AB21 0EP Scotland to Unit 5, Insch Business Park Insch AB52 6TA on 14 September 2017 (1 page) |
13 July 2017 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to 8 Scotsmill Court Blackburn Aberdeen AB21 0EP on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Thomas George Rennie as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Thomas George Rennie as a person with significant control on 2 June 2017 (1 page) |
13 July 2017 | Cessation of Thomas George Rennie as a person with significant control on 2 June 2017 (1 page) |
13 July 2017 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to 8 Scotsmill Court Blackburn Aberdeen AB21 0EP on 13 July 2017 (1 page) |
5 June 2017 | Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017 (2 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|