Stonehaven
Kincardineshire
AB39 2FF
Scotland
Secretary Name | Mrs Dorothy Jessie Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Forest Park Stonehaven Kincardineshire AB39 2FF Scotland |
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | Parker Cavendish 1st Floor 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Craig Ferguson Scott 50.00% Ordinary A |
---|---|
50 at £1 | Dorothy Scott 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,263 |
Cash | £39,226 |
Current Liabilities | £29,260 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Application to strike the company off the register (3 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
25 September 2017 | Change of details for Mr Craig Ferguson Scott as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Craig Ferguson Scott as a person with significant control on 25 September 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 February 2014 Statement of capital on 2014-03-06
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Director's details changed for Craig Ferguson Scott on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Craig Ferguson Scott on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Secretary appointed mrs dorothy scott (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
23 February 2009 | Secretary appointed mrs dorothy scott (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Appointment terminated secretary management secretary LIMITED (1 page) |
30 October 2008 | Appointment terminated secretary management secretary LIMITED (1 page) |
29 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
16 February 2007 | Incorporation (17 pages) |
16 February 2007 | Incorporation (17 pages) |