Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2011(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 September 2020) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Ms Lynn Quinlan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Logistic Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Website | loc-group.com |
---|
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kathleen Mary Greig 50.00% Ordinary |
---|---|
1 at £1 | Lynn Quinlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,340 |
Cash | £551,773 |
Current Liabilities | £114,630 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (1 page) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
3 May 2018 | Cessation of L Quinlan Limited as a person with significant control on 18 December 2017 (1 page) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Cancellation of shares. Statement of capital on 18 December 2017
|
29 December 2017 | Resolutions
|
18 December 2017 | Termination of appointment of Lynn Quinlan as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Lynn Quinlan as a director on 18 December 2017 (1 page) |
25 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
18 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
18 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Lynn Quinlan on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Lynn Quinlan on 15 April 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 June 2010 | Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Lynn Quinlan on 1 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kathleen Mary Greig on 1 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / lynn quinlan / 02/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / lynn quinlan / 02/05/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
10 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
8 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 August 2001 | Ad 31/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 2001 | Ad 31/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 August 2001 | Memorandum and Articles of Association (14 pages) |
6 August 2001 | Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 August 2001 | Memorandum and Articles of Association (14 pages) |
6 August 2001 | Resolutions
|
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (6 pages) |
14 October 1999 | Memorandum and Articles of Association (6 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
26 May 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
26 May 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
3 May 1999 | Incorporation (18 pages) |
3 May 1999 | Incorporation (18 pages) |