Aberdeen
AB10 1UQ
Scotland
Director Name | Mr Eric Robert Adams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Philip Cameron Adams |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 October 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Elisabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechgate 38 Hazledene Road Aberdeen AB15 8LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 July 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Registered Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Elizabeth Adams 50.00% Ordinary B |
---|---|
50 at £1 | Eric Adams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £85,000 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Appointment of Philip Cameron Adams as a director (2 pages) |
22 June 2012 | Appointment of Philip Cameron Adams as a director (2 pages) |
30 September 2011 | Director's details changed for Elisabeth Adams on 3 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Eric Adams on 3 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Eric Adams on 3 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Eric Adams on 3 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Elisabeth Adams on 3 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Elisabeth Adams on 3 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
6 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
6 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
6 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
6 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP Scotland on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP Scotland on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP Scotland on 6 July 2011 (1 page) |
3 June 2011 | Termination of appointment of Elisabeth Adams as a secretary (1 page) |
3 June 2011 | Appointment of Davies Wood Summers Llp as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Elisabeth Adams as a secretary (1 page) |
3 June 2011 | Appointment of Davies Wood Summers Llp as a secretary (2 pages) |
24 March 2011 | Registered office address changed from Beechgate 38 Hazledene Road Aberdeen AB15 8LD on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Beechgate 38 Hazledene Road Aberdeen AB15 8LD on 24 March 2011 (1 page) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 October 2010 | Director's details changed for Elisabeth Adams on 3 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Elisabeth Adams on 3 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Elisabeth Adams on 3 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Return made up to 03/09/08; full list of members (4 pages) |
15 January 2009 | Return made up to 03/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2008 | Return made up to 03/09/07; full list of members (4 pages) |
14 May 2008 | Return made up to 03/09/07; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Return made up to 03/09/06; full list of members (2 pages) |
19 March 2007 | Return made up to 03/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members
|
10 September 2004 | Return made up to 03/09/04; full list of members
|
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (6 pages) |
31 October 2003 | Partic of mort/charge * (6 pages) |
4 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
16 September 2003 | Ad 03/09/03-03/09/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 2003 | Ad 03/09/03-03/09/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (16 pages) |
3 September 2003 | Incorporation (16 pages) |