Aberdeen
AB11 5BS
Scotland
Director Name | Mrs Alison Topley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | David Edward George Gordon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 113 Jesmond Road Aberdeen Aberdeenshire AB22 8NY Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Jason Warren Topley 51.00% Ordinary |
---|---|
49 at £1 | Alison Topley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,720 |
Cash | £6,612 |
Current Liabilities | £30,725 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 July 2018 | Change of details for Jason Warren Topley as a person with significant control on 16 April 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Jason Warren Topley on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on 15 December 2017 (1 page) |
15 December 2017 | Director's details changed for Mrs Alison Topley on 15 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 August 2009 | Director appointed mrs alison topley (1 page) |
27 August 2009 | Director appointed mrs alison topley (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 March 2009 | Amended accounts made up to 29 February 2008 (6 pages) |
2 March 2009 | Amended accounts made up to 29 February 2008 (6 pages) |
20 February 2009 | Appointment terminated director david gordon (1 page) |
20 February 2009 | Appointment terminated director david gordon (1 page) |
16 February 2009 | Director's change of particulars / jason topley / 15/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / jason topley / 15/02/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
21 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
26 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
26 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
18 June 2003 | Incorporation (24 pages) |
18 June 2003 | Incorporation (24 pages) |