Aberdeen
AB10 7FF
Scotland
Director Name | Thomas Mitchell Henderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 June 2014) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 20 Stynie Road Mosstodloch Aberdeenshire |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | James Cruden Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
3 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
4 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Director's details changed for Thomas Mitchell Henderson on 16 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Thomas Mitchell Henderson on 16 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 January 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
5 January 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
23 November 2005 | Company name changed dasc construction LIMITED\certificate issued on 23/11/05 (2 pages) |
23 November 2005 | Company name changed dasc construction LIMITED\certificate issued on 23/11/05 (2 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members
|
18 February 2005 | Return made up to 16/02/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
24 February 2003 | Incorporation (56 pages) |
24 February 2003 | Incorporation (56 pages) |