Glen Tanar
Aboyne
Aberdeenshire
AB34 5ET
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2016) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100,846 |
Cash | £103,070 |
Current Liabilities | £41,204 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 January 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 150 Aldersgate Street London EC1A 4AB on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 150 Aldersgate Street London EC1A 4AB on 26 January 2015 (2 pages) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Resolutions
|
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages) |
6 December 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages) |
6 December 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 November 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
30 November 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
24 April 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
24 April 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
24 April 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
24 April 2012 | Appointment of Ms Gwen Helen Blair as a director (2 pages) |
24 April 2012 | Appointment of Ms Gwen Helen Blair as a director (2 pages) |
24 April 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Company name changed daylily (uk) LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed daylily (uk) LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (1 page) |
14 April 2012 | Change of name notice (1 page) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
31 March 2011 | Incorporation (44 pages) |
31 March 2011 | Incorporation (44 pages) |