Aberdeen
AB15 5NL
Scotland
Secretary Name | Mrs Irene Cairney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 42 Bonnymuir Place Aberdeen AB15 5NL Scotland |
Director Name | Neil Mackintosh Gibbons |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2006) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 241 Clifton Road Aberdeen Aberdeenshire AB24 4HJ Scotland |
Secretary Name | Neil Mackintosh Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2006) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 241 Clifton Road Aberdeen Aberdeenshire AB24 4HJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01224 619770 |
---|---|
Telephone region | Aberdeen |
Registered Address | 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | John Murray Cairney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,630 |
Cash | £43,422 |
Current Liabilities | £20,910 |
Latest Accounts | 31 May 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (2 pages) |
19 June 2017 | Application to strike the company off the register (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 February 2016 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 19 Bon Accord Crescent Aberdeen AB11 6DE on 29 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 19 Bon Accord Crescent Aberdeen AB11 6DE on 29 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for John Murray Cairney on 23 January 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Mrs Irene Cairney on 23 January 2014 (1 page) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for John Murray Cairney on 23 January 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Mrs Irene Cairney on 23 January 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 April 2013 | Amended accounts made up to 31 May 2012 (11 pages) |
15 April 2013 | Amended accounts made up to 31 May 2012 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for John Murray Cairney on 16 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for John Murray Cairney on 16 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 19 bon accord crescent aberdeen AB11 6DE (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 19 bon accord crescent aberdeen AB11 6DE (1 page) |
18 March 2008 | Location of debenture register (1 page) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 November 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
6 November 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 April 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
12 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 April 2005 | Ad 01/12/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
5 April 2005 | Ad 01/12/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
6 August 2003 | Company name changed jazz aberdeen LIMITED\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed jazz aberdeen LIMITED\certificate issued on 06/08/03 (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (15 pages) |
16 January 2003 | Incorporation (15 pages) |