Aberdeen
AB11 7SL
Scotland
Director Name | Mr Thomas Stephen Cosgrove |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Mr Paul Andrew Talbot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Mr Robert Graeme Coghill |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 9 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Forest Road Aberdeen Grampian AB15 4BL Scotland |
Director Name | Oliver Vowinckel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Rosebery Street Aberdeen Aberdeenshire AB15 5LN Scotland |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 4 years (resigned 01 February 2008) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2013(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | k10solutions.com |
---|
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Adept4 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 23 September 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
20 February 2013 | Appointment of Mr Thomas Stephen Cosgrove as a director (2 pages) |
19 February 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page) |
19 February 2013 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 19 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Paul Andrew Talbot as a director (2 pages) |
18 February 2013 | Termination of appointment of Robert Coghill as a director (1 page) |
18 February 2013 | Appointment of Mr Peter Gordon Fraser Birkett as a director (2 pages) |
18 February 2013 | Registered office address changed from Plenderleath Runcie 24 Rose Street Aberdeen AB10 1UA on 18 February 2013 (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Director's details changed for Robert Graeme Coghill on 20 December 2011 (3 pages) |
21 March 2011 | Director's details changed for Robert Graeme Coghill on 21 February 2011 (3 pages) |
31 January 2011 | Secretary's details changed for Plenderleath Runcie Llp on 12 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Secretary's details changed for Plenderleath Runcie Llp on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 July 2009 | Director's change of particulars / robert coghill / 03/06/2009 (1 page) |
25 February 2009 | Director's change of particulars / graeme coghill / 01/08/2006 (1 page) |
11 February 2009 | Director's change of particulars / graeme coghill / 11/02/2009 (1 page) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated director oliver vowinckel (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 April 2006 | Return made up to 12/01/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 February 2004 | Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: plenderleath runcie 23 rose street aberdeen AB10 1UA (1 page) |
12 January 2004 | Incorporation (9 pages) |