Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fareview Midmar Inverurie Aberdeenshire AB51 7PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | George Allerdyce Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,715 |
Cash | £37,826 |
Current Liabilities | £1,547 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Captain George Allerdyce Shepherd on 17 September 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 6 crombie wynd westhill aberdeen AB32 6NE (1 page) |
9 October 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (17 pages) |