Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8JN
Scotland
Director Name | John Charles Plenderleath |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Brimmondside Kingswells Aberdeen AB1 8SJ Scotland |
Director Name | Mr Neil Beresford Robb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Graigton Drive Peterculter Aberdeen AB14 0SF Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,837 |
Cash | £200 |
Current Liabilities | £159,068 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Notice of final meeting of creditors (2 pages) |
3 March 2014 | Notice of final meeting of creditors (2 pages) |
26 February 2002 | Appointment of a provisional liquidator (1 page) |
26 February 2002 | Appointment of a provisional liquidator (1 page) |
21 February 2002 | Court order notice of winding up (1 page) |
21 February 2002 | Notice of winding up order (1 page) |
21 February 2002 | Court order notice of winding up (1 page) |
21 February 2002 | Notice of winding up order (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: c/o cohen & co advocates 1 st swithin row aberdeen AB10 6DL (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: c/o cohen & co advocates 1 st swithin row aberdeen AB10 6DL (1 page) |
14 November 2001 | Voluntary strike-off action has been suspended (1 page) |
14 November 2001 | Voluntary strike-off action has been suspended (1 page) |
26 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 12/02/01; full list of members
|
1 March 2001 | Return made up to 12/02/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 December 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
14 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
30 March 1998 | Return made up to 12/02/98; full list of members
|
30 March 1998 | Return made up to 12/02/98; full list of members
|
8 December 1997 | £ nc 1000000/1999000 12/02/97 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | £ nc 1000000/1999000 12/02/97 (1 page) |
4 April 1997 | Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Memorandum and Articles of Association (18 pages) |
28 February 1997 | Memorandum and Articles of Association (18 pages) |
12 February 1997 | Incorporation (24 pages) |
12 February 1997 | Incorporation (24 pages) |