Aberdeen
AB15 4YY
Scotland
Director Name | Mrs Joan Helen Ann Patterson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2004(2 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 May 2015) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 16 Harlaw Road Aberdeen Grampian AB15 4YY Scotland |
Secretary Name | Mrs Joan Helen Ann Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2004(2 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 May 2015) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 16 Harlaw Road Aberdeen Grampian AB15 4YY Scotland |
Director Name | John Shand |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 27 Ashgrove Road West Aberdeen Grampian AB16 5BB Scotland |
Secretary Name | John Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 27 Ashgrove Road West Aberdeen Grampian AB16 5BB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(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 | 21 February 2002(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 | 21 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Joan Helen Ann Patterson 50.00% Ordinary |
---|---|
50 at £1 | Neil Jamieson Patterson 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Voluntary strike-off action has been suspended (1 page) |
15 July 2014 | Voluntary strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 May 2010 | Director's details changed for Neil Jamieson Patterson on 21 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Jamieson Patterson on 21 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Joan Helen Ann Patterson on 21 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Joan Helen Ann Patterson on 21 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 September 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 September 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 August 2007 | Return made up to 21/02/07; full list of members (2 pages) |
17 August 2007 | Return made up to 21/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 July 2006 | Ad 25/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 July 2006 | Return made up to 21/02/06; full list of members (10 pages) |
7 July 2006 | Ad 25/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 July 2006 | Return made up to 21/02/06; full list of members (10 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 19 bon accord crescent aberdeen AB11 6DE (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 19 bon accord crescent aberdeen AB11 6DE (1 page) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
22 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 April 2004 | Accounts made up to 28 February 2003 (5 pages) |
8 April 2004 | Accounts made up to 28 February 2003 (5 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Return made up to 21/02/04; full list of members
|
25 February 2004 | Return made up to 21/02/04; full list of members
|
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (14 pages) |
21 February 2002 | Incorporation (14 pages) |