Cults
Aberdeen
AB15 9ES
Scotland
Secretary Name | Mrs Helen Louise Hassall |
---|---|
Status | Closed |
Appointed | 13 December 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 7 Kettil'Stoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Frances Mary Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 501 North Deeside Road Cults Aberdeen AB15 9ES Scotland |
Website | briartsl.co.uk |
---|
Registered Address | 501 North Deeside Road Cults Aberdeen AB15 9ES Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
16 at £1 | Graham Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,928 |
Cash | £68,926 |
Current Liabilities | £40,999 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Appointment of Mrs Helen Louise Hassall as a secretary on 13 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of Frances Mary Payne as a secretary on 12 December 2014 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Director's details changed for Graham Ernest Payne on 17 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
7 July 1998 | Ad 12/06/98--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
19 September 1996 | Return made up to 17/08/96; no change of members
|
3 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |