Aberdeen
AB15 4BD
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 September 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Stephen Barclay Welsh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 - 20 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Douglas Millar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,747 |
Cash | £3,313 |
Current Liabilities | £17,656 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Application to strike the company off the register (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 May 2017 (1 page) |
20 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / douglas miller / 11/03/2008 (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / douglas miller / 11/03/2008 (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
16 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
16 June 2006 | Return made up to 28/02/05; full list of members (9 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 28/02/05; full list of members (9 pages) |
16 June 2006 | Director's particulars changed (1 page) |
6 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
30 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
12 March 1999 | Incorporation (35 pages) |
12 March 1999 | Incorporation (35 pages) |