Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Director Name | Mr George Alexander Spark |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1989(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 19 December 2017) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cameron Avenue Bridge Of Don Aberdeen Aberdeenshire AB23 8QE Scotland |
Secretary Name | Mrs Elizabeth Deas Spark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1991(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cameron Avenue Bridge Of Don Aberdeen Aberdeenshire AB23 8QE Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1989(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1991) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 708186 |
---|---|
Telephone region | Aberdeen |
Registered Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr George Alexander Spark 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Deas Spark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,424 |
Cash | £20,832 |
Current Liabilities | £11,203 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL on 16 May 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
9 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 23/08/98; full list of members (5 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 September 1997 | Return made up to 23/08/97; full list of members (5 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1996 | Return made up to 23/08/96; full list of members (5 pages) |
30 August 1995 | Return made up to 23/08/95; full list of members (10 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 June 1995 | Company name changed hippoxa LIMITED\certificate issued on 15/06/95 (4 pages) |