Company NameAberdeen Project Consultants Limited
Company StatusDissolved
Company NumberSC113332
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Anna Maria Coupaud
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench - Italian
StatusClosed
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 13 June 2017)
RoleSecretary
Country of ResidenceFrance
Correspondence Address5 Rue D'Ardigny
Courcon
Charente-Maritime
17170
Director NameMr Jean Francois Coupaud
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 13 June 2017)
RoleProject Director (Retired)
Country of ResidenceFrance
Correspondence Address5 Rue D'Ardigny
Courcon
Charente-Maritime
17170
Secretary NameMrs Anna Maria Coupaud
NationalityFrench - Italian
StatusClosed
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Rue D'Ardigny
Courcon
Charente-Maritime
17170

Location

Registered Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Jean Francois Coupaud
50.00%
Ordinary
1 at £1Mrs Anna Maria Coupaud
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 December 2015Secretary's details changed for Mrs Anna Maria Coupaud on 23 June 2015 (1 page)
31 December 2015Director's details changed for Mr Jean Francois Coupaud on 23 June 2015 (2 pages)
31 December 2015Secretary's details changed for Mrs Anna Maria Coupaud on 23 June 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Director's details changed for Mrs Anna Maria Coupaud on 23 June 2015 (2 pages)
31 December 2015Director's details changed for Mr Jean Francois Coupaud on 23 June 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Director's details changed for Mrs Anna Maria Coupaud on 23 June 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 January 2015Director's details changed for Mr Jean Francois Coupaud on 1 September 2014 (2 pages)
11 January 2015Director's details changed for Mr Jean Francois Coupaud on 1 September 2014 (2 pages)
11 January 2015Director's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (2 pages)
11 January 2015Secretary's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (1 page)
11 January 2015Secretary's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (1 page)
11 January 2015Director's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (2 pages)
11 January 2015Secretary's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (1 page)
11 January 2015Director's details changed for Mrs Anna Maria Coupaud on 1 September 2014 (2 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
11 January 2015Director's details changed for Mr Jean Francois Coupaud on 1 September 2014 (2 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(5 pages)
12 January 2014Director's details changed for Mr Jean Francois Coupaud on 1 January 2013 (2 pages)
12 January 2014Director's details changed for Mr Jean Francois Coupaud on 1 January 2013 (2 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(5 pages)
12 January 2014Director's details changed for Mr Jean Francois Coupaud on 1 January 2013 (2 pages)
12 January 2014Director's details changed for Mrs Anna Maria Coupaud on 1 January 2013 (2 pages)
12 January 2014Director's details changed for Mrs Anna Maria Coupaud on 1 January 2013 (2 pages)
12 January 2014Director's details changed for Mrs Anna Maria Coupaud on 1 January 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2011Secretary's details changed for Mrs Anna Maria Coupaud on 1 December 2010 (2 pages)
15 January 2011Secretary's details changed for Mrs Anna Maria Coupaud on 1 December 2010 (2 pages)
15 January 2011Secretary's details changed for Mrs Anna Maria Coupaud on 1 December 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Director's details changed for Mr Jean Francois Coupaud on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Jean Francois Coupaud on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Anna Maria Coupaud on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Anna Maria Coupaud on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / anna coupaud / 31/12/2008 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / anna coupaud / 31/12/2008 (2 pages)
16 January 2009Director's change of particulars / jean coupaud / 31/12/2008 (2 pages)
16 January 2009Director's change of particulars / jean coupaud / 31/12/2008 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
19 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
19 December 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
19 December 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
8 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
8 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
31 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
24 September 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Registered office changed on 01/09/95 from: outseats house 395 hardgate aberdeen AB1 6BW (1 page)
1 September 1995Registered office changed on 01/09/95 from: outseats house 395 hardgate aberdeen AB1 6BW (1 page)