Aberdeen
AB15 5LN
Scotland
Secretary Name | Mrs Margaret Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 11 Rosebery Street Aberdeen Aberdeenshire AB15 5LN Scotland |
Secretary Name | Mr James Alexander Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kingsgate Aberdeen AB15 4EL Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 11 Rosebery Street Aberdeen AB15 5LN Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
100 at £1 | Michael James Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £2,241 |
Current Liabilities | £4,036 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (4 pages) |
15 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Michael James Brown on 28 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Margaret Urganci on 28 March 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members
|
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 33 kingsgate aberdeen AB15 4EL (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
22 April 2004 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Resolutions
|
9 June 2003 | Director's particulars changed (1 page) |
1 April 2003 | New director appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (1 page) |
28 March 2003 | Incorporation (13 pages) |