Aberdeen
Aberdeenshire
AB10 6BN
Scotland
Secretary Name | Mrs Maureen Elizabeth Forbes Davidson |
---|---|
Status | Closed |
Appointed | 31 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 2 Laverock Hill Ellon Aberdeenshire AB41 8BE Scotland |
Secretary Name | Julie Anna Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 298 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Julie Anna Rowson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2005) |
Role | Solicitor |
Correspondence Address | 298 Great Western Road Aberdeen AB10 6PL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 133-137 Holburn Street Aberdeen Aberdeenshire AB10 6BN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1000 at £1 | Kevin Wallace Alexander Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £4,095 |
Current Liabilities | £4,977 |
Latest Accounts | 31 January 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 6 April 2010 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages) |
16 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Kevin Wallace Alexander Davidson on 1 April 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
25 January 2009 | Registered office changed on 25/01/2009 from 1 albert street aberdeen, aberdeenshire grampian AB25 1XX (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 1 albert street aberdeen, aberdeenshire grampian AB25 1XX (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 April 2006 | Return made up to 07/01/06; full list of members (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 07/01/06; full list of members (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 07/01/05; full list of members
|
11 January 2005 | Return made up to 07/01/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
20 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 21 queens avenue aberdeen AB15 6WA (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 21 queens avenue aberdeen AB15 6WA (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |