Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director Name | Mrs Donna Welsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 296a Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Secretary Name | Derek Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Inspector |
Correspondence Address | 296a Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 110 Kings Gate Aberdeen Aberdeenshire AB15 4EP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | Mr Derek Welsh 50.00% Ordinary |
---|---|
1 at £1 | Mrs Donna Welsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,800 |
Cash | £46,778 |
Current Liabilities | £37,048 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 November 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Registered office address changed from 110 Kingsgate Aberdeen Aberdeenshire AB15 4EP on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Derek Welsh on 15 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Donna Welsh on 15 October 2013 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Donna Welsh on 15 October 2013 (2 pages) |
21 January 2014 | Registered office address changed from 110 Kingsgate Aberdeen Aberdeenshire AB15 4EP on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Derek Welsh on 15 October 2013 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 April 2013 | Registered office address changed from 296a Queens Road Aberdeen AB15 8DT United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Derek Welsh on 3 April 2013 (4 pages) |
11 April 2013 | Director's details changed for Derek Welsh on 3 April 2013 (4 pages) |
11 April 2013 | Director's details changed for Donna Welsh on 3 April 2013 (4 pages) |
11 April 2013 | Registered office address changed from 296a Queens Road Aberdeen AB15 8DT United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Derek Welsh on 3 April 2013 (4 pages) |
11 April 2013 | Director's details changed for Donna Welsh on 3 April 2013 (4 pages) |
11 April 2013 | Director's details changed for Donna Welsh on 3 April 2013 (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 25 hilton drive aberdeen AB24 4NQ (1 page) |
29 December 2008 | Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / donna welsh / 24/12/2008 (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Director's change of particulars / donna welsh / 24/12/2008 (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 25 hilton drive aberdeen AB24 4NQ (1 page) |
29 December 2008 | Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page) |
29 December 2008 | Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 110 king's gate aberdeen AB15 4EP (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 110 king's gate aberdeen AB15 4EP (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members
|
27 January 2004 | Return made up to 21/01/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
16 October 2002 | Partial exemption accounts made up to 31 January 2002 (13 pages) |
16 October 2002 | Partial exemption accounts made up to 31 January 2002 (13 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members
|
28 January 2002 | Return made up to 21/01/02; full list of members
|
9 October 2001 | Partial exemption accounts made up to 31 January 2001 (13 pages) |
9 October 2001 | Partial exemption accounts made up to 31 January 2001 (13 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 9 bonnyview place aberdeen AB16 7EU (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 9 bonnyview place west heathryfold aberdeen AB16 7EU (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 9 bonnyview place west heathryfold aberdeen AB16 7EU (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 9 bonnyview place aberdeen AB16 7EU (1 page) |
21 January 1999 | Incorporation (7 pages) |
21 January 1999 | Incorporation (7 pages) |