Aberdeen
AB15 4DT
Scotland
Secretary Name | Mrs Angela Marie Myles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 June 2016) |
Role | Secretary |
Correspondence Address | 32 Fountainhall Road Aberdeen Aberdeenshire AB15 4DT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Scott John Hogan Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glassclunie Way Broughty Ferry Dundee |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Sheona Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2007) |
Role | Training Manager |
Correspondence Address | 209 Bankhead Road Bucksburn Aberdeen Aberdeenshire AB21 9HQ Scotland |
Telephone | 01224 322898 |
---|---|
Telephone region | Aberdeen |
Registered Address | 32a Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
51 at £1 | Grahame Myles 51.00% Ordinary |
---|---|
49 at £1 | Angela Myles 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,036 |
Cash | £22,577 |
Current Liabilities | £47,701 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Director's details changed for Mr Grahame Alexander Myles on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Angela Marie Myles on 26 January 2011 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Appointment terminated secretary sheona renfrew (1 page) |
17 February 2009 | Return made up to 29/12/07; full list of members (10 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (9 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Secretary appointed angela marie myles (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 May 2007 | Return made up to 29/12/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members
|
6 January 2006 | New secretary appointed (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 September 2003 | Return made up to 13/05/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
5 February 2001 | Return made up to 13/05/00; full list of members (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 November 1999 | Return made up to 13/05/99; no change of members (4 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 46 overton circle dyce aberdeen scotland AB21 0FR (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 September 1998 | Return made up to 13/05/98; full list of members
|
1 May 1998 | Secretary's particulars changed (1 page) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
23 February 1998 | Return made up to 12/05/97; full list of members (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 October 1996 | Return made up to 13/05/96; no change of members (4 pages) |
12 April 1996 | Return made up to 12/05/95; full list of members (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
4 August 1995 | Return made up to 13/05/95; no change of members (4 pages) |