Helensburgh
Argyll & Bute
G84 8EN
Scotland
Secretary Name | Jian Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 9 Sutherland Street Helensburgh Dunbartonshire G84 8EN Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Graham Heron 50.00% Ordinary |
---|---|
50 at £1 | Jian Heron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,132 |
Cash | £10,094 |
Current Liabilities | £16,252 |
Latest Accounts | 5 April 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
20 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Graham Urquhart Heron on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Graham Urquhart Heron on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Graham Urquhart Heron on 5 December 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 January 2008 | New secretary appointed (1 page) |
5 January 2008 | Secretary resigned (1 page) |
5 January 2008 | New secretary appointed (1 page) |
5 January 2008 | Secretary resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 April 2006 | Return made up to 05/12/05; full list of members (2 pages) |
12 April 2006 | Return made up to 05/12/05; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
28 October 2004 | Ad 14/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 October 2004 | Ad 14/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |
5 December 2002 | Incorporation (18 pages) |