Bieldside
Aberdeen
AB15 9AH
Scotland
Secretary Name | William Andrew Munter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Mrs Kathryn Joyce Munter 90.00% Ordinary |
---|---|
1 at £1 | Mr William Andrew Munter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,015 |
Cash | £46,363 |
Current Liabilities | £7,588 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Kathryn Joyce Munter on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Kathryn Joyce Munter on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members
|
14 April 1999 | Return made up to 29/03/99; full list of members
|
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
4 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
7 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 April 1997 | Return made up to 29/03/97; full list of members
|
8 April 1997 | Return made up to 29/03/97; full list of members
|
1 July 1996 | Ad 01/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 July 1996 | Ad 01/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
17 April 1996 | Memorandum and Articles of Association (12 pages) |
17 April 1996 | Memorandum and Articles of Association (12 pages) |
12 April 1996 | Company name changed megahaze LIMITED\certificate issued on 15/04/96 (2 pages) |
12 April 1996 | Company name changed megahaze LIMITED\certificate issued on 15/04/96 (2 pages) |
29 March 1996 | Incorporation (12 pages) |
29 March 1996 | Incorporation (12 pages) |