Aberdeen
AB10 1FX
Scotland
Secretary Name | Ms Marie Celine Quinn Inderhaug |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(1 week, 5 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(1 week, 5 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Mr Hans Inderhaug |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2013(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2013) |
Role | Mechanical Engineer |
Country of Residence | Ireland |
Correspondence Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Celine Quinn Inderhaug 50.00% Ordinary |
---|---|
30 at £1 | John Quinn Inderhaug 30.00% Ordinary |
20 at £1 | Patrick Quinn Inderhaug 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,125 |
Cash | £20,602 |
Current Liabilities | £29,699 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Secretary's details changed for Celine Inderhaug on 16 May 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 March 2016 | Termination of appointment of Hans Ragnar Inderhaug as a director on 31 December 9999 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for John Inderhaug on 14 April 2013 (2 pages) |
14 April 2013 | Appointment of Mr. Hans Inderhaug as a director (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 December 2012 | Secretary's details changed for Marie Celine Quinn Inderhaug on 7 December 2012 (1 page) |
9 December 2012 | Director's details changed for Hans Ragnar Inderhaug on 7 December 2012 (2 pages) |
9 December 2012 | Secretary's details changed for Marie Celine Quinn Inderhaug on 7 December 2012 (1 page) |
9 December 2012 | Director's details changed for Hans Ragnar Inderhaug on 7 December 2012 (2 pages) |
21 June 2012 | Registered office address changed from 23 Oakbank Drive Cumnock Ayrshire KA18 1BA on 21 June 2012 (1 page) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Secretary's details changed for Marie Celine Quinn Inderhaug on 10 April 2011 (1 page) |
12 April 2011 | Director's details changed for Hans Ragnar Inderhaug on 10 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 July 2010 | Director's details changed for Hans Ragnar Inderhaug on 11 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 95 Dochart Terrace Dundee DD2 4ES on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 95 Dochart Terrace Dundee DD2 4ES on 6 July 2010 (2 pages) |
24 February 2010 | Registered office address changed from 54 Main Street Tomintoul Ballindalloch AB37 9HA on 24 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 95 dochart terrace dundee DD2 4ES (1 page) |
30 April 2007 | Return made up to 11/04/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members
|
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (18 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 54 main street tomintoul ballindalloch AB37 9HA (1 page) |
19 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
27 August 2004 | Return made up to 11/04/04; full list of members
|
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
25 July 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members
|
14 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
9 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 54 main street tomintoul ballindalloch banffshire AB37 9HA (1 page) |
10 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
27 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
23 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 6 huxterstone terrace kingswells aberdeen AB1 8UL (1 page) |
8 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
28 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
24 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
23 May 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
16 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
15 June 1995 | Return made up to 11/04/95; no change of members
|
11 April 1990 | Incorporation (16 pages) |