Company NameSer Aberdeen Limited
Company StatusDissolved
Company NumberSC216853
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameGSLP Vi Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Hayes Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio A
21 Conduit Place
London
W2 1HS
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2014)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Allan Hayes Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£90
Cash£1,351
Current Liabilities£14,200

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
(4 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page)
3 May 2012Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages)
3 May 2012Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages)
3 May 2012Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages)
21 April 2010Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 14/03/09; full list of members (3 pages)
22 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 14/03/06; full list of members (2 pages)
28 March 2006Return made up to 14/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2004Return made up to 14/03/04; full list of members (6 pages)
21 April 2004Return made up to 14/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Registered office changed on 27/01/04 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
27 January 2004Registered office changed on 27/01/04 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
23 January 2003Partic of mort/charge * (6 pages)
23 January 2003Partic of mort/charge * (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002Company name changed gslp vi LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed gslp vi LIMITED\certificate issued on 05/04/02 (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
5 March 2002Return made up to 14/03/02; full list of members (6 pages)
5 March 2002Return made up to 14/03/02; full list of members (6 pages)
14 March 2001Incorporation (20 pages)
14 March 2001Incorporation (20 pages)