Stonehaven
AB39 2GP
Scotland
Director Name | Mrs Audrey Graham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 February 2017) |
Role | Recruitment Consultant |
Correspondence Address | 18 Riverside Drive Stonehaven AB39 2GP Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 12 months (closed 28 February 2017) |
Correspondence Address | 19 Rubishlaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bishops Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£148,563 |
Cash | £8,520 |
Current Liabilities | £429,784 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
28 November 2016 | Notice of final meeting of creditors (2 pages) |
28 November 2016 | Notice of final meeting of creditors (2 pages) |
8 October 2010 | Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages) |
3 September 2010 | Notice of winding up order (1 page) |
3 September 2010 | Notice of winding up order (1 page) |
3 September 2010 | Court order notice of winding up (1 page) |
3 September 2010 | Court order notice of winding up (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Return made up to 05/02/05; full list of members
|
16 May 2005 | Return made up to 05/02/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members
|
8 March 2004 | Return made up to 05/02/04; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
11 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
11 April 2002 | Resolutions
|
9 April 2002 | Partic of mort/charge * (6 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
26 March 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | Company name changed leaseinfo LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed leaseinfo LIMITED\certificate issued on 18/03/02 (2 pages) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (1 page) |
5 February 2002 | Incorporation (13 pages) |
5 February 2002 | Incorporation (13 pages) |