Aberdeen
Grampian
AB11 8BW
Scotland
Director Name | Miss Alison Kidd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2012) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 32 King's Road Stonehaven AB39 2HB Scotland |
Secretary Name | Alexander Stephen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 6 Craigievar Road Aberdeen Aberdeenshire AB10 7DF Scotland |
Director Name | Susan Kidd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2006) |
Role | Shop Manager |
Correspondence Address | 99 Glenbervie Road Aberdeen Aberdeenshire AB11 9JJ Scotland |
Director Name | Brian Alfred Kidd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 10 Exchange Street Aberdeen Aberdeenshire AB11 6PH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2004) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Registered Address | The Workshop 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Brian Alfred Kidd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,592 |
Cash | £53 |
Current Liabilities | £125,782 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Application to strike the company off the register (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 14 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 14 in full (4 pages) |
9 October 2013 | Satisfaction of charge 13 in full (4 pages) |
9 October 2013 | Satisfaction of charge 13 in full (4 pages) |
18 September 2013 | Satisfaction of charge 12 in full (4 pages) |
18 September 2013 | Satisfaction of charge 12 in full (4 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Registered office address changed from 10 Exchange Street Aberdeen Grampian AB11 6PH on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 10 Exchange Street Aberdeen Grampian AB11 6PH on 19 June 2012 (1 page) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Appointment of Mr Brian Alfred Kidd as a director (2 pages) |
25 January 2012 | Termination of appointment of Alison Kidd as a director (1 page) |
25 January 2012 | Appointment of Mr Brian Alfred Kidd as a director (2 pages) |
25 January 2012 | Termination of appointment of Alison Kidd as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Director's details changed for Alison Kidd on 2 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Alison Kidd on 2 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Alison Kidd on 2 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 May 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary alexander bennett (1 page) |
5 December 2008 | Appointment terminated secretary alexander bennett (1 page) |
28 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
15 July 2006 | Dec mort/charge * (2 pages) |
15 July 2006 | Dec mort/charge * (2 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
23 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
29 September 2003 | Partic of mort/charge * (5 pages) |
29 September 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Return made up to 28/01/03; full list of members (6 pages) |
1 April 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Partic of mort/charge * (3 pages) |
26 March 2002 | Partic of mort/charge * (7 pages) |
26 March 2002 | Partic of mort/charge * (7 pages) |
26 March 2002 | Partic of mort/charge * (3 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 January 2002 | Incorporation (13 pages) |
28 January 2002 | Incorporation (13 pages) |