New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Director Name | Mr Jason Samuel Heads |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 24 June 2014) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 45 High Street New Aberdour Fraserburgh Aberdeenshire AB43 6LD Scotland |
Director Name | Mr Jason Samuel Heads |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 45 High Street New Aberdour Fraserburgh Aberdeenshire AB43 6LD Scotland |
Secretary Name | Ms Susan Dawn Heads |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greywood Avenue Fenham Newcastle Upon Tyne Tyne And Wear NE4 9PA |
Secretary Name | Mr Jason Samuel Heads |
---|---|
Status | Resigned |
Appointed | 16 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 45 High Street New Aberdour Fraserburgh Aberdeenshire AB43 6LD Scotland |
Director Name | Miss Susan Dawn Heads |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 March 2012) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 2 Greywood Avenue Fenham Newcastle Upon Tyne Tyne And Wear NE4 9PA |
Secretary Name | Mr Jason Samuel Heads |
---|---|
Status | Resigned |
Appointed | 18 March 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 45 High Street New Aberdour Fraserburgh Aberdeenshire AB43 6LD Scotland |
Registered Address | 2 Greywood Avenue Fenham Newcastle Upon Tyne Tyne And Wear NE4 9PA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
5 at £1 | Susan Dawn Heads 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
28 May 2012 | Appointment of Mr Jason Samuel Heads as a director (2 pages) |
28 May 2012 | Appointment of Mr Jason Samuel Heads as a director (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Termination of appointment of Susan Heads as a director (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Termination of appointment of Jason Heads as a secretary (1 page) |
27 March 2012 | Termination of appointment of Jason Heads as a secretary (1 page) |
27 March 2012 | Termination of appointment of Jason Heads as a secretary (1 page) |
27 March 2012 | Termination of appointment of Susan Heads as a director (1 page) |
27 March 2012 | Termination of appointment of Jason Heads as a secretary (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
19 March 2012 | Appointment of Miss Susan Dawn Heads as a director (2 pages) |
19 March 2012 | Appointment of Mr Jason Samuel Heads as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Jason Heads as a director (1 page) |
19 March 2012 | Appointment of Miss Susan Dawn Heads as a director (2 pages) |
19 March 2012 | Appointment of Mr Jason Samuel Heads as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Jason Heads as a director (1 page) |
18 March 2012 | Appointment of Mr Jason Samuel Heads as a secretary (2 pages) |
18 March 2012 | Termination of appointment of Jason Heads as a director (1 page) |
18 March 2012 | Termination of appointment of Jason Heads as a director (1 page) |
18 March 2012 | Appointment of Miss Susan Dawn Heads as a director (2 pages) |
18 March 2012 | Appointment of Miss Susan Dawn Heads as a director (2 pages) |
18 March 2012 | Termination of appointment of Susan Heads as a secretary (1 page) |
18 March 2012 | Termination of appointment of Susan Heads as a secretary (1 page) |
18 March 2012 | Appointment of Mr Jason Samuel Heads as a secretary (2 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|