Aberdeen
AB15 8BN
Scotland
Secretary Name | Mrs Deborah Alexandria Gabrielle Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 July 2017) |
Role | Student |
Correspondence Address | 123 Queens Den Aberdeen AB15 8BN Scotland |
Director Name | Mrs Deborah Alexandria Gabrielle Berry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Queens Den Aberdeen AB15 8BN Scotland |
Director Name | Catriona Berry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Crown Place Peterculter Aberdeenshire AB14 0TA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Catriona Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Crown Place Peterculter Aberdeenshire AB14 0TA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 318303 |
---|---|
Telephone region | Aberdeen |
Registered Address | 123 Queens Den Aberdeen AB15 8BN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
90 at £1 | Alan Berry 90.00% Ordinary |
---|---|
10 at £1 | Deborah Berry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,540 |
Cash | £88,604 |
Current Liabilities | £29,291 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
8 August 2014 | Appointment of Mrs Deborah Alexandria Gabrielle Berry as a director on 18 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Deborah Alexandria Gabrielle Berry as a director on 18 July 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
23 June 2014 | Secretary's details changed for Deborah Alexandria Gabrielle Aldaz on 31 May 2014 (1 page) |
23 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
23 June 2014 | Secretary's details changed for Mrs Deborah Alexandria Gabrielle Berry on 31 May 2014 (1 page) |
23 June 2014 | Secretary's details changed for Deborah Alexandria Gabrielle Aldaz on 31 May 2014 (1 page) |
23 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
23 June 2014 | Secretary's details changed for Mrs Deborah Alexandria Gabrielle Berry on 31 May 2014 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Alan James Berry on 12 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan James Berry on 12 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
23 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members
|
23 May 2006 | Return made up to 12/05/06; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Return made up to 12/05/02; full list of members
|
21 May 2002 | Return made up to 12/05/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: gfl,120 union grove aberdeen aberdeenshire AB10 6SB (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: gfl,120 union grove aberdeen aberdeenshire AB10 6SB (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 June 2000 | Return made up to 12/05/00; full list of members
|
12 June 2000 | Return made up to 12/05/00; full list of members
|
23 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
4 July 1999 | Ad 31/03/99--------- £ si 100@1 (2 pages) |
4 July 1999 | Ad 31/03/99--------- £ si 100@1 (2 pages) |
4 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 May 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 May 1998 (10 pages) |
1 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
29 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
22 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 May 1996 | Return made up to 12/05/96; full list of members
|
30 May 1996 | Return made up to 12/05/96; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 17 sycamore place aberdeen AB1 2SZ (1 page) |
8 February 1996 | Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 17 sycamore place aberdeen AB1 2SZ (1 page) |
8 February 1996 | Accounting reference date notified as 31/05 (1 page) |
8 February 1996 | Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1996 | Accounting reference date notified as 31/05 (1 page) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
12 May 1995 | Incorporation (32 pages) |
12 May 1995 | Incorporation (32 pages) |