Portlethen
Aberdeen
Aberdeenshire
AB12 4SX
Scotland
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 April 2017) |
Correspondence Address | 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL Scotland |
Director Name | Gordon Alexander Smart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 4 Fairview Way Danestone Aberdeen Aberdeenshire AB22 8ZW Scotland |
Director Name | Kathleen Elizabeth Milne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 November 2010) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 12 Sedge Place Portlethen Aberdeen AB12 4SX Scotland |
Director Name | William George Patrick Findlay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2008) |
Role | Garage Supervisor |
Correspondence Address | 8 Pinewood Road Aberdeen AB15 8NA Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 248 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2012 |
---|---|
Net Worth | £40,293 |
Cash | £2,479 |
Current Liabilities | £486,930 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Order of court for early dissolution (1 page) |
19 February 2015 | Court order notice of winding up (1 page) |
19 February 2015 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to C/O Matthew Cohen & Associates 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL on 19 February 2015 (2 pages) |
19 February 2015 | Notice of winding up order (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Termination of appointment of Kathleen Milne as a director (1 page) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kathleen Elizabeth Milne on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for James Gordon Milne on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for James Gordon Milne on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kathleen Elizabeth Milne on 1 October 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary cohen & co solicitors (1 page) |
18 August 2009 | Secretary appointed matthew cohen & associates LIMITED (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page) |
22 January 2009 | Secretary's change of particulars / cohen & co solicitors / 01/11/2008 (1 page) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
10 November 2008 | Appointment terminated director william findlay (1 page) |
21 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page) |
6 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
2 March 2007 | Ad 26/01/07--------- £ si [email protected]=29998 £ ic 25000/54998 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
21 December 2005 | Return made up to 20/10/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 November 2002 | Ad 30/10/01--------- £ si 18000@1=18000 £ ic 30000/48000 (2 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
19 November 2002 | Ad 21/02/02--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
25 March 2002 | Ad 21/02/02--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 January 2002 | Return made up to 20/10/01; full list of members (6 pages) |
15 January 2002 | Ad 17/11/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
15 January 2002 | Ad 30/10/01--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
6 February 2001 | Partic of mort/charge * (6 pages) |
20 October 2000 | Incorporation (21 pages) |