Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Director Name | Mr Stuart Alexander Clark |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (closed 25 May 2021) |
Role | Octg Inspector |
Country of Residence | Scotland |
Correspondence Address | 25 Turnberry Crescent Bridge Of Don Aberdeen AB22 8PD Scotland |
Secretary Name | Mrs Marlene Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (closed 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Turnberry Crescent Bridge Of Don Aberdeen AB22 8PD Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 25 Turnberry Crescent Bridge Of Don Aberdeen AB22 8PD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2013 |
---|---|
Net Worth | £2,618 |
Cash | £17,666 |
Current Liabilities | £17,735 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (1 page) |
9 December 2020 | Notification of Stuart Alexander Clark as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Withdrawal of a person with significant control statement on 9 December 2020 (2 pages) |
9 December 2020 | Notification of Marlene Clark as a person with significant control on 6 April 2016 (2 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 November 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Director's details changed for Stuart Alexander Clark on 21 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stuart Alexander Clark on 21 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Marlene Clark on 21 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Marlene Clark on 21 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 22/03/01; full list of members
|
25 June 2001 | Return made up to 22/03/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
22 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 34 albyn place aberdeen AB10 1FW (1 page) |
22 April 1998 | New director appointed (1 page) |
22 April 1998 | New secretary appointed (1 page) |
22 April 1998 | New director appointed (1 page) |
22 April 1998 | New director appointed (1 page) |
22 April 1998 | New secretary appointed (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 34 albyn place aberdeen AB10 1FW (1 page) |
22 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1998 | New director appointed (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Company name changed mountwest 159 LIMITED\certificate issued on 22/04/98 (2 pages) |
21 April 1998 | Company name changed mountwest 159 LIMITED\certificate issued on 22/04/98 (2 pages) |
24 March 1998 | Incorporation (16 pages) |
24 March 1998 | Incorporation (16 pages) |