Aberdeen
AB11 6US
Scotland
Secretary Name | Mr John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 156 Morningside Avenue Aberdeen AB10 7LT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | William Henry Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,072 |
Cash | £44,891 |
Current Liabilities | £20,648 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Termination of appointment of John Robertson as a secretary (1 page) |
5 February 2013 | Termination of appointment of John Robertson as a secretary (1 page) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Director's details changed for William Henry Jenkins on 30 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for William Henry Jenkins on 30 January 2010 (2 pages) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Annual return made up to 30 January 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 30 January 2009 with a full list of shareholders (3 pages) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 June 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 June 2006 | Return made up to 30/01/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
16 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
16 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 February 2003 | Return made up to 30/01/03; full list of members
|
25 February 2003 | Return made up to 30/01/03; full list of members
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
30 January 2002 | Incorporation (14 pages) |
30 January 2002 | Incorporation (14 pages) |