Peterculter
AB14 0LD
Scotland
Director Name | Mr Peter Danzeisen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 April 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Earlswells Road Cults Aberdeen AB15 9NY Scotland |
Director Name | Ms Daphne Odilia Kirst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 April 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Chipperfield Road Kings Langley WD4 9JB |
Director Name | Mr Ian Patrick Wiggle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 April 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Girrick Farm Cottages Kelso Scottish Borders TD5 7SA Scotland |
Director Name | Mr John Edward Adey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Suite 19 First Floor Old Anglo House Mitton Street Stourport-On-Severn Worcestershire DY13 9AQ |
Director Name | David Macgregor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2015) |
Role | Translator & Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lansdown Stroud Gloucestershire GL5 1BG Wales |
Registered Address | 5 Chipperfield Road Kings Langley WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,891 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (4 pages) |
21 March 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 February 2018 | Notification of a person with significant control statement (2 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
10 April 2017 | Appointment of Mr Peter Danzeisen as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian Patrick Wiggle as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Daphne Odilia Kirst as a director on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 27 Lansdown Stroud Gloucestershire GL5 1BG to 5 Chipperfield Road Kings Langley WD4 9JB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 27 Lansdown Stroud Gloucestershire GL5 1BG to 5 Chipperfield Road Kings Langley WD4 9JB on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Ms Daphne Odilia Kirst as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Peter Danzeisen as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian Patrick Wiggle as a director on 10 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
3 October 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
3 October 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
13 March 2016 | Annual return made up to 16 February 2016 no member list (2 pages) |
13 March 2016 | Annual return made up to 16 February 2016 no member list (2 pages) |
2 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
2 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
20 May 2015 | Termination of appointment of David Macgregor as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Macgregor as a director on 20 May 2015 (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
16 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
27 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
17 February 2013 | Director's details changed for David Macgregor on 17 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
17 February 2013 | Director's details changed for David Macgregor on 17 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
15 November 2012 | Appointment of Mr Steven Emory Lyons as a director (2 pages) |
15 November 2012 | Appointment of Mr Steven Emory Lyons as a director (2 pages) |
9 November 2012 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 9 November 2012 (2 pages) |
4 September 2012 | Appointment of David Macgregor as a director (3 pages) |
4 September 2012 | Appointment of David Macgregor as a director (3 pages) |
27 February 2012 | Termination of appointment of John Adey as a director (1 page) |
27 February 2012 | Termination of appointment of John Adey as a director (1 page) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|