Dyce
Aberdeen
AB21 0XY
Scotland
Director Name | Mrs Veronica Marjory Cormack |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr George Gordon Cormack |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Lairds Park, Hatton Of Fintray Dyce Aberdeen AB21 0XY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | George Gordon Cormack 50.00% Ordinary |
---|---|
50 at £1 | Veronica Marjory Cormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,897 |
Cash | £19,742 |
Current Liabilities | £13,606 |
Latest Accounts | 5 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2022 | Final account prior to dissolution in MVL (final account attached) (3 pages) |
10 August 2020 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 12 Carden Place Aberdeen AB10 1UR on 10 August 2020 (2 pages) |
6 August 2020 | Resolutions
|
30 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Notification of Veronica Marjory Cormack as a person with significant control on 22 May 2020 (2 pages) |
5 June 2020 | Cessation of George Gordon Cormack as a person with significant control on 22 May 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
19 November 2019 | Notification of George Gordon Cormack as a person with significant control on 6 April 2016 (2 pages) |
14 November 2019 | Second filing of Confirmation Statement dated 05/06/2019 (7 pages) |
15 August 2019 | Confirmation statement made on 5 June 2019 with updates
|
15 August 2019 | Termination of appointment of George Gordon Cormack as a director on 17 February 2019 (1 page) |
15 August 2019 | Cessation of George Gordon Cormack as a person with significant control on 17 February 2019 (1 page) |
24 July 2019 | Previous accounting period shortened from 30 June 2019 to 5 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Cessation of Veronica Marjory Cormack as a person with significant control on 4 October 2017 (1 page) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
19 June 2018 | Change of details for Mr George Gordon Cormack as a person with significant control on 4 October 2017 (2 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 October 2017 | Appointment of Mrs Veronica Marjory Cormack as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Veronica Marjory Cormack as a director on 3 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 7 June 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages) |
20 July 2010 | Director's details changed for George Gordon Cormack on 5 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members
|
17 June 2003 | Return made up to 05/06/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
17 October 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
31 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (13 pages) |
19 June 2000 | Memorandum and Articles of Association (13 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Incorporation (16 pages) |
5 June 2000 | Incorporation (16 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |