Danestone
Aberdeen
AB22 8YS
Scotland
Director Name | Mr David Ewen Michael |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Burnside Road Peterculter Aberdeen AB14 0LP Scotland |
Secretary Name | Mr John Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Fairview Circle Danestone Aberdeen AB22 8YS Scotland |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2010) |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Website | www.reflex-advertising.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | David Ewen Michael 40.00% Ordinary |
---|---|
2k at £1 | John Boyce 40.00% Ordinary |
500 at £1 | Fionna Boyce 10.00% Ordinary |
500 at £1 | Janie Michael 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,949 |
Cash | £6,201 |
Current Liabilities | £142,112 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Notice of final meeting of creditors (4 pages) |
22 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 October 2015 | Notice of final meeting of creditors (4 pages) |
16 February 2015 | Resolutions
|
16 February 2015 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 February 2015 (2 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 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) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Director's details changed for John Boyce on 11 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for David Ewen Michael on 11 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page) |
21 May 2010 | Director's details changed for David Ewen Michael on 11 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (1 page) |
21 May 2010 | Director's details changed for John Boyce on 11 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 December 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page) |
27 December 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page) |
17 October 2009 | Alterations to floating charge 3 (5 pages) |
17 October 2009 | Alterations to floating charge 3 (5 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
1 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
28 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
28 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
5 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members
|
28 April 2005 | Return made up to 11/04/05; full list of members
|
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: investment house 6 union row aberdeen AB10 1DG (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: investment house 6 union row aberdeen AB10 1DG (1 page) |
21 January 2005 | New secretary appointed (1 page) |
27 April 2004 | Return made up to 11/04/03; full list of members; amend (5 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
27 April 2004 | Ad 11/04/02--------- £ si 4998@1 (2 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
27 April 2004 | Ad 11/04/02--------- £ si 4998@1 (2 pages) |
27 April 2004 | Return made up to 11/04/03; full list of members; amend (5 pages) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Incorporation (23 pages) |
11 April 2002 | Incorporation (23 pages) |