Company NameA J Properties (Aberdeen) Limited
Company StatusDissolved
Company NumberSC224261
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Low
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Westhill Grange
Westhill
Aberdeenshire
AB32 6QJ
Scotland
Secretary NameMr John Low
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Westhill Grange
Westhill
Aberdeenshire
AB32 6QJ
Scotland
Director NameMr Stuart Devine
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed02 December 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 07 November 2014)
RoleLicensed Restaurateur
Country of ResidenceScotland
Correspondence Address80 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameMr Alistair Ian James McNab
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address17 Blacklaws Brae
Westhill
Aberdeenshire
AB32 6QP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address42/48 Great Western Road
Aberdeen
AB10 6PY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Fnc (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,822
Cash£137,545
Current Liabilities£53,723

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Application to strike the company off the register (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
13 March 2014All of the property or undertaking has been released from charge 2 (5 pages)
26 February 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
3 December 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Termination of appointment of Alistair Mcnab as a director (1 page)
8 December 2009Appointment of Mr Stuart Devine as a director (2 pages)
29 October 2009Director's details changed for John Low on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Alistair Ian James Mcnab on 15 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Return made up to 15/10/07; no change of members (7 pages)
30 October 2007Dec mort/charge * (2 pages)
9 October 2007Dec mort/charge * (1 page)
11 September 2007Dec mort/charge * (2 pages)
2 April 2007Return made up to 15/10/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 15/10/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 October 2004Return made up to 15/10/04; full list of members (7 pages)
1 September 2004Partic of mort/charge * (5 pages)
1 September 2004Partic of mort/charge * (5 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Return made up to 15/10/03; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Return made up to 15/10/02; full list of members (7 pages)
15 August 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (6 pages)
6 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Incorporation (14 pages)