Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2008(5 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 November 2016) |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 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 | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Bothwell Street Glasgow South Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,766 |
Cash | £52,789 |
Current Liabilities | £19,669 |
Latest Accounts | 9 April 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
17 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 9 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 9 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 9 April 2015 (6 pages) |
20 April 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 20 April 2015 (2 pages) |
20 April 2015 | Resolutions
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page) |
29 December 2009 | Director's details changed for Alexander Smith on 9 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page) |
29 December 2009 | Director's details changed for Alexander Smith on 9 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page) |
29 December 2009 | Director's details changed for Alexander Smith on 9 December 2009 (2 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) |
6 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 09/12/08; 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) |
11 March 2008 | Secretary appointed grant smith law practice (1 page) |
11 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
11 March 2008 | Secretary appointed grant smith law practice (1 page) |
11 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
29 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 09/12/06; full list of members (2 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) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
22 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
22 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
22 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
22 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
30 December 2003 | Ad 09/12/02--------- £ si [email protected] (2 pages) |
30 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 09/12/02--------- £ si [email protected] (2 pages) |
30 December 2003 | Return made up to 09/12/03; full list of members (7 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) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
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) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (18 pages) |
9 December 2002 | Incorporation (18 pages) |