Newmachar
Aberdeen
AB21 0QJ
Scotland
Secretary Name | Debbi Leigh Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Grandholm Grove Grandholm Village Bridge Of Don Aberdeen AB22 8AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | boddecorating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 707372 |
Telephone region | Aberdeen |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Turnover | £205,816 |
Gross Profit | £69,347 |
Net Worth | £16,531 |
Current Liabilities | £127,144 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 September 2014 | Court order notice of winding up (1 page) |
---|---|
10 September 2014 | Notice of winding up order (1 page) |
10 September 2014 | Registered office address changed from Silverburn Suites Unit 5 14 Silverburn Place Bridge of Don Aberdeen AB23 8EG to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2014 (2 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Director's details changed for Graham William Leonard on 30 September 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Graham William Leonard on 27 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 18 grandholm grove grandholm village bridge of don aberdeen AB22 8AX (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 January 2009 | Return made up to 27/05/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / graham leonard / 18/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / debbi gribble / 18/07/2008 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 4 ashwood grange bridge of don aberdeen AB22 8XG (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
16 March 2007 | Return made up to 27/05/06; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Return made up to 27/05/05; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 14 wallacebrae crescent bridge of don aberdeen AB22 8YE (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Return made up to 27/05/04; full list of members
|
1 December 2003 | Registered office changed on 01/12/03 from: 14 wallacebrae crescent danestone aberdeen AB22 8YE (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 September 2003 | Return made up to 27/05/03; full list of members
|
30 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 7 wallacebrae path danestone bridge of don aberdeen AB22 8XJ (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (16 pages) |