Aberdeen
AB24 4JW
Scotland
Secretary Name | June Isabella Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Tarbothill Road Bridge Of Don Aberdeen Aberdeenshire AB22 8RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 825963 |
---|---|
Telephone region | Aberdeen |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jyne Isabella Reid 50.00% Ordinary |
---|---|
1 at £1 | Thomas Legge Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,385 |
Cash | £18,796 |
Current Liabilities | £40,546 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2022 | Application to strike the company off the register (1 page) |
24 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
5 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
24 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with updates (3 pages) |
12 July 2018 | Notification of Tom Reid as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Notification of June Isabella Reid as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 July 2017 | Notification of Thomas Reid as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Thomas Reid as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Thomas Reid as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 June 2010 | Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Legge Reid on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from Glashieburn Scotstown, Bridge of Don Aberdeen AB22 8NT on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Glashieburn Scotstown, Bridge of Don Aberdeen AB22 8NT on 24 March 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
26 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
26 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (19 pages) |
24 June 2002 | Incorporation (19 pages) |