Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Secretary Name | Julie Neish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Evolve Training Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Evolve Training And Conf. Centre Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Mrs Susan Garvie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
29 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Accounts for a dormant company made up to 25 February 2013 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 25 February 2013 (2 pages) |
4 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Julie Neish on 1 February 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Julie Neish on 1 February 2010 (2 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Mrs Susan Garvie on 1 February 2010 (2 pages) |
6 April 2011 | Director's details changed for Mrs Susan Garvie on 1 February 2010 (2 pages) |
6 April 2011 | Director's details changed for Mrs Susan Garvie on 1 February 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Julie Neish on 1 February 2010 (2 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from Middleford Grange, Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Middleford Grange, Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 12 November 2010 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
27 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
3 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
23 April 2001 | Return made up to 25/02/01; full list of members
|
23 April 2001 | Return made up to 25/02/01; full list of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: middleford grange rothienorman inverurie aberdeenshire AB51 8YL (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: middleford grange rothienorman inverurie aberdeenshire AB51 8YL (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (15 pages) |
25 February 2000 | Incorporation (15 pages) |