Aberdeen
AB15 4YD
Scotland
Director Name | Mr Angus Richard Maclucas Johnston |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(12 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Mains Circle Westhill Aberdeenshire AB32 6HD Scotland |
Secretary Name | Mr Angus Richard Maclucas Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(12 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mains Circle Westhill Aberdeenshire AB32 6HD Scotland |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | activitymix.com |
---|
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angus Richard Maclucas Johnston 50.00% Ordinary |
---|---|
1 at £1 | Julia Lancastle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,689 |
Cash | £164 |
Current Liabilities | £241,704 |
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 March 2013 | Delivered on: 20 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 December 2005 | Delivered on: 12 December 2005 Satisfied on: 9 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
21 December 2017 | Notice of final meeting of creditors (5 pages) |
3 November 2016 | Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 November 2016 (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 November 2016 (2 pages) |
3 November 2016 | Resolutions
|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
2 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
2 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
14 January 2015 | Director's details changed for Julia Lancastle on 15 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Julia Lancastle on 15 December 2014 (2 pages) |
14 January 2015 | Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 14 January 2015 (1 page) |
15 December 2014 | Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 15 December 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Angus Richard Maclucas Johnston on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Julia Lancastle on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Angus Richard Maclucas Johnston on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Julia Lancastle on 20 January 2010 (2 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: ocean spirit house 33 waterloo quay aberdeen AB11 5BS (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: ocean spirit house 33 waterloo quay aberdeen AB11 5BS (1 page) |
6 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members
|
18 January 2006 | Return made up to 10/01/06; full list of members
|
12 December 2005 | Partic of mort/charge * (3 pages) |
12 December 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 550 great western road aberdeen AB10 6PU (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 550 great western road aberdeen AB10 6PU (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (13 pages) |
20 January 2003 | Incorporation (13 pages) |