Aberdeen
AB10 1SB
Scotland
Director Name | Linda Aileen Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Summer Street Aberdeen AB10 1SB Scotland |
Secretary Name | Stephen Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 year after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Summer Street Aberdeen AB10 1SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Summer Street Aberdeen AB10 1SB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Linda Taylor 50.00% Ordinary |
---|---|
1 at £1 | Stephen Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,799 |
Cash | £3,145 |
Current Liabilities | £175,290 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2009 | Delivered on: 25 November 2009 Satisfied on: 11 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75-77 charlotte street aberdeen. Fully Satisfied |
---|---|
6 November 2009 | Delivered on: 24 November 2009 Satisfied on: 5 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 maberly street aberdeen. Fully Satisfied |
6 July 2006 | Delivered on: 18 July 2006 Satisfied on: 26 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat at 75 charlotte street, aberdeen. Fully Satisfied |
18 July 2003 | Delivered on: 31 July 2003 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 6 studio flats at 79 charlotte street, aberdeen (title number ABN9424). Fully Satisfied |
24 September 2002 | Delivered on: 4 October 2002 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 maberly street, aberdeen, AB25 1NA. Fully Satisfied |
10 September 2002 | Delivered on: 26 September 2002 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 September 2015 | Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page) |
18 September 2015 | Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page) |
18 September 2015 | Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page) |
18 September 2015 | Director's details changed for Stephen Taylor on 1 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Stephen Taylor on 1 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Stephen Taylor on 1 August 2015 (2 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 November 2014 | Satisfaction of charge 7 in full (4 pages) |
11 November 2014 | Satisfaction of charge 7 in full (4 pages) |
4 August 2014 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
8 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 February 2009 | Director's change of particulars / linda taylor / 30/06/2008 (1 page) |
25 February 2009 | Director and secretary's change of particulars / stephen taylor / 30/06/2008 (1 page) |
25 February 2009 | Director's change of particulars / linda taylor / 30/06/2008 (1 page) |
25 February 2009 | Return made up to 30/07/08; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / stephen taylor / 30/06/2008 (1 page) |
25 February 2009 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
12 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
7 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
31 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
31 July 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 30/07/03; full list of members
|
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 30/07/03; full list of members
|
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Incorporation (16 pages) |
30 July 2002 | Incorporation (16 pages) |