Westhill
Aberdeenshire
AB32 6LL
Scotland
Secretary Name | Dr Basma Al-Samak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 February 2015) |
Role | Company Director |
Correspondence Address | 7 Gordon Close Westhill Aberdeenshire AB32 6LL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Website | www.sld-ltd.co.uk |
---|---|
Telephone | 01789 801050 |
Telephone region | Stratford-upon-Avon |
Registered Address | Unit 12b, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
2 at £1 | Ala Al-obaidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,113 |
Cash | £1,775 |
Current Liabilities | £189,388 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
7 August 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
10 August 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (3 pages) |
17 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Registered office address changed from Unit 12B Tyseal Base Craigshaw Crescent West Tullos Industrial Estate, Aberdeen Aberdeenshire AB12 4RL on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (3 pages) |
17 May 2010 | Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages) |
17 May 2010 | Registered office address changed from Unit 12B Tyseal Base Craigshaw Crescent West Tullos Industrial Estate, Aberdeen Aberdeenshire AB12 4RL on 17 May 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 February 2010 | Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page) |
31 July 2009 | Return made up to 24/02/08; full list of members (5 pages) |
31 July 2009 | Return made up to 24/02/08; full list of members (5 pages) |
27 July 2009 | Total exemption full accounts made up to 29 February 2008 (14 pages) |
27 July 2009 | Total exemption full accounts made up to 29 February 2008 (14 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 March 2008 | Return made up to 24/02/07; full list of members (6 pages) |
8 March 2008 | Return made up to 24/02/07; full list of members (6 pages) |
11 October 2007 | Strike-off action suspended (1 page) |
11 October 2007 | Strike-off action suspended (1 page) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 June 2007 | Return made up to 24/02/06; full list of members (6 pages) |
20 June 2007 | Return made up to 24/02/06; full list of members (6 pages) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 June 2005 | Return made up to 24/02/05; full list of members (6 pages) |
27 June 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 24/02/04; full list of members (6 pages) |
8 February 2005 | Return made up to 24/02/04; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 February 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Partic of mort/charge * (6 pages) |
13 February 2003 | Return made up to 24/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 24/02/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
25 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page) |
1 March 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (7 pages) |
24 February 2000 | Incorporation (7 pages) |