Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 27 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Mrs Alice Morse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2013(13 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 November 2018) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Alice Morse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Technical Assistant |
Correspondence Address | The Cherries, 28 High Road Strathkinness Fife KY16 9XY Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £147,392 |
Cash | £37,885 |
Current Liabilities | £42,424 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Application to strike the company off the register (3 pages) |
22 August 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Anthony Thomas Morse on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Anthony Thomas Morse as a person with significant control on 7 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Alice Morse on 28 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Mrs Alice Morse as a person with significant control on 28 May 2018 (2 pages) |
9 February 2018 | Notification of Anthony Thomas Morse as a person with significant control on 25 May 2016 (2 pages) |
9 February 2018 | Notification of Alice Morse as a person with significant control on 26 May 2016 (2 pages) |
14 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 February 2014 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page) |
20 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
20 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Appointment of Alice Morse as a director (3 pages) |
17 January 2012 | Appointment of Alice Morse as a director (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
11 May 2010 | Company name changed it-coa LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Resolutions
|
11 May 2010 | Company name changed it-coa LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Resolutions
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
1 May 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
1 May 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
11 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
18 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 May 2004 | Return made up to 26/05/04; full list of members
|
28 May 2004 | Return made up to 26/05/04; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Ad 27/02/02--------- £ si [email protected]=10 £ ic 186/196 (2 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Ad 27/02/02--------- £ si [email protected]=10 £ ic 186/196 (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
24 August 2001 | Ad 20/08/01--------- £ si [email protected]=2 £ ic 184/186 (2 pages) |
24 August 2001 | Ad 20/08/01--------- £ si [email protected]=2 £ ic 184/186 (2 pages) |
7 August 2001 | Ad 26/07/01--------- £ si [email protected]=80 £ ic 104/184 (2 pages) |
7 August 2001 | Ad 26/07/01--------- £ si [email protected]=80 £ ic 104/184 (2 pages) |
30 July 2001 | Ad 26/07/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages) |
30 July 2001 | Ad 26/07/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | S-div 26/07/01 (2 pages) |
27 July 2001 | Company name changed atmorsephere LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Memorandum and Articles of Association (8 pages) |
27 July 2001 | Company name changed atmorsephere LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
27 July 2001 | S-div 26/07/01 (2 pages) |
27 July 2001 | Memorandum and Articles of Association (8 pages) |
27 July 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
7 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
7 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
7 September 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
11 August 2000 | Memorandum and Articles of Association (7 pages) |
11 August 2000 | Memorandum and Articles of Association (7 pages) |
3 August 2000 | Company name changed place d'or 531 LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed place d'or 531 LIMITED\certificate issued on 04/08/00 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
26 May 2000 | Incorporation (13 pages) |
26 May 2000 | Incorporation (13 pages) |