Aberdeen
Aberdeenshire
AB24 5BT
Scotland
Secretary Name | Caroline Elizabeth Pirie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 March 2018) |
Role | Secretary |
Correspondence Address | 105 Mary Elmslie Court Aberdeen Aberdeenshire AB24 5BT Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Notice of final meeting of creditors (4 pages) |
20 December 2017 | Notice of final meeting of creditors (4 pages) |
7 September 2011 | Appointment of a provisional liquidator (2 pages) |
7 September 2011 | Appointment of a provisional liquidator (2 pages) |
13 April 2011 | Compulsory strike-off action has been suspended (1 page) |
13 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 February 2011 | Registered office address changed from 105 Mary Elmslie Court, King Street, Aberdeen AB24 5BT on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 105 Mary Elmslie Court, King Street, Aberdeen AB24 5BT on 21 February 2011 (2 pages) |
30 September 2010 | Compulsory strike-off action has been suspended (1 page) |
30 September 2010 | Compulsory strike-off action has been suspended (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Order of court - restore and wind up (1 page) |
18 August 2009 | Order of court - restore and wind up (1 page) |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
31 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 08/01/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 45 elmbank terrace aberdeen grampian AB24 3NN (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 45 elmbank terrace aberdeen grampian AB24 3NN (1 page) |
17 August 2005 | Return made up to 08/01/05; full list of members (2 pages) |
17 August 2005 | Return made up to 08/01/05; full list of members (2 pages) |
17 August 2005 | Ad 08/01/04--------- £ si 1@1=1 (1 page) |
17 August 2005 | Ad 08/01/04--------- £ si 1@1=1 (1 page) |
26 July 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
26 July 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 8 union glen court aberdeen grampian AB11 6FW (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 8 union glen court aberdeen grampian AB11 6FW (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
8 January 2004 | Incorporation (13 pages) |
8 January 2004 | Incorporation (13 pages) |