Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FD
Scotland
Secretary Name | Whitelaw Wells Chartered Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 October 2016) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Alan Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Hutcheon Low Place Aberdeen AB21 9WP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | IP |
---|
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Mr Kwong Tang 50.00% Ordinary |
---|---|
50 at £1 | Mrs Yuk Ying Tang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,063 |
Cash | £133,977 |
Current Liabilities | £22,329 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 April 2011 | Director's details changed for Yuk Ying Tang on 28 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Whitelaw Wells Chartered Accountants on 28 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (15 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 28/03/09; no change of members (4 pages) |
16 March 2009 | Director's change of particulars / yuk tsang / 01/03/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 28/03/08; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
10 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (15 pages) |