Aberdeen
AB16 5JX
Scotland
Secretary Name | Austin Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Fairview Circle Danestone Aberdeen Aberdeenshire AB22 8YR Scotland |
Director Name | Mrs Mandy Ann Clarke |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 24 Tay Road Aberdeen AB16 5JX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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 |
70 at £0.01 | Mark Ronald Clarke 70.00% Ordinary |
---|---|
30 at £0.01 | Mandy Clarke 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,862 |
Cash | £3 |
Current Liabilities | £109,242 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Notice of final meeting of creditors (4 pages) |
11 May 2012 | Registered office address changed from 24 Tay Road Mastrick Aberdeen AB16 5JX on 11 May 2012 (2 pages) |
11 May 2012 | Notice of winding up order (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mark Ronald Clarke on 12 June 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
5 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: office 7 clunie place aberdeen AB16 5RN (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 December 2006 | Director resigned (1 page) |
15 September 2006 | Return made up to 12/06/06; full list of members (7 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 24 tay road aberdeen AB16 5JX (1 page) |
7 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
12 September 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (17 pages) |