Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary Name | Mrs Willow Anne Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Culzean St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Culzean St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
1 at £1 | Dr Grant Alexander Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£420 |
Cash | £162 |
Current Liabilities | £1,585 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
5 July 2017 | Notification of Grant Alexander Thomson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Grant Alexander Thomson as a person with significant control on 5 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Grant Alexander Thomson on 10 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mrs Willow Anne Thomson on 10 January 2014 (1 page) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Grant Alexander Thomson on 10 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mrs Willow Anne Thomson on 10 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Company name changed savante optical solutions LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed savante optical solutions LIMITED\certificate issued on 06/03/13
|
4 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 25 August 2010 (1 page) |
28 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Grant Alexander Thomson on 30 December 2009 (2 pages) |
27 March 2010 | Secretary's details changed for Willow Anne Thomson on 30 December 2009 (2 pages) |
27 March 2010 | Director's details changed for Grant Alexander Thomson on 30 December 2009 (2 pages) |
27 March 2010 | Secretary's details changed for Willow Anne Thomson on 30 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 March 2008 | Return made up to 10/01/08; no change of members (6 pages) |
28 March 2008 | Return made up to 10/01/08; no change of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 February 2006 | Return made up to 10/01/06; full list of members
|
22 February 2006 | Return made up to 10/01/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (12 pages) |
10 January 2003 | Incorporation (12 pages) |