Aberdeen
AB12 5UE
Scotland
Secretary Name | Hazel Johnston Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
Director Name | James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dumbarrow Mill Kirkden By Letham DD8 2ST Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Avon Place Dyce Aberdeen Aberdeenshire AB21 7EH Scotland |
Registered Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kristoffer Boyd Anderson & Niall Ronald Anderson & Hazel Johnston Anderson & Jordon James Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £988,852 |
Cash | £153,183 |
Current Liabilities | £195,460 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2006 | Delivered on: 4 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
20 February 2014 | Registered office address changed from C/O M&M Services 662 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland on 20 February 2014 (1 page) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Secretary's details changed for Hazel Johnston Anderson on 18 August 2012 (2 pages) |
25 April 2013 | Director's details changed for Niall Ronald Anderson on 18 August 2012 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 May 2012 | Registered office address changed from 391 Holburn Street Aberdeen Aberdeenshire AB10 7FR on 26 May 2012 (1 page) |
26 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2007 | Return made up to 14/04/07; full list of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
21 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 August 2004 | Return made up to 14/04/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members
|
30 April 2002 | Return made up to 14/04/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 6 union row dyce aberdeen aberdeenshire AB21 7DQ (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Incorporation (21 pages) |