Parkhead Steading, Maryculter
Aberdeen
AB12 5GL
Scotland
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2005(9 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 May 2015) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Coh Kit Man Lee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 3 Coull Gardens Kingswells Aberdeen AB1 8TQ Scotland |
Director Name | David Wong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 November 2002) |
Role | Business Consultant |
Correspondence Address | 102 Clifton Road Aberdeen AB2 3RJ Scotland |
Director Name | Coli Kit Man Lee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 3 Coull Gardens Kingswells Aberdeen Aberdeenshire AB15 8TQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2001) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Secretary Name | W & W Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2001) |
Correspondence Address | 11 Queens Gardens Aberdeen AB15 4YD Scotland |
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 July 2001) |
Correspondence Address | Suite 7 The Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2005) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kenny Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,818 |
Cash | £31,867 |
Current Liabilities | £53,585 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 August 2014 | Satisfaction of charge 1 in full (4 pages) |
19 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 January 2010 | Director's details changed for Kenny Wong on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Kenny Wong on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Jm Taylor Limited on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Jm Taylor Limited on 15 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 05/01/05; full list of members (5 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 100 union street aberdeen AB10 1QR (1 page) |
24 March 2005 | Return made up to 05/01/05; full list of members (5 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 100 union street aberdeen AB10 1QR (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (1 page) |
11 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
11 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 236 abbotswell crescent aberdeen grampian AB12 3JT (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 236 abbotswell crescent aberdeen grampian AB12 3JT (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 1 st swithin row aberdeen AB10 1XE (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 1 st swithin row aberdeen AB10 1XE (1 page) |
19 February 2001 | Return made up to 05/01/01; full list of members
|
19 February 2001 | Return made up to 05/01/01; full list of members
|
22 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
14 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
31 March 1998 | Return made up to 05/01/98; no change of members
|
31 March 1998 | Return made up to 05/01/98; no change of members
|
10 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
24 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
21 June 1996 | Partic of mort/charge * (5 pages) |
21 June 1996 | Partic of mort/charge * (5 pages) |
21 March 1996 | Partic of mort/charge * (3 pages) |
21 March 1996 | Partic of mort/charge * (3 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (9 pages) |
5 January 1996 | Incorporation (9 pages) |