Potterton
Aberdeen
Aberdeenshire
AB23 8ZH
Scotland
Secretary Name | Grace Clarkson Walker Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | 80 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01358 743427 |
---|---|
Telephone region | Ellon |
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 |
2 at £1 | Robert Swan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,900 |
Cash | £260,043 |
Current Liabilities | £25,112 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
19 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
19 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
5 August 2016 | Registered office address changed from 80 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 5 August 2016 (3 pages) |
5 August 2016 | Registered office address changed from 80 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 5 August 2016 (3 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Grace Clarkson Walker Swan as a secretary on 10 April 2015 (1 page) |
4 December 2015 | Termination of appointment of Grace Clarkson Walker Swan as a secretary on 10 April 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 23 May 2008
|
1 June 2012 | Statement of capital following an allotment of shares on 23 May 2008
|
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Director's details changed for Robert Campbell Swan on 14 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Robert Campbell Swan on 14 January 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 14/01/05; full list of members
|
3 February 2005 | Return made up to 14/01/05; full list of members
|
4 August 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 August 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: the edinburgh office city executive centre 7/9 north st david's street edinburgh EH2 1AW (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: the edinburgh office city executive centre 7/9 north st david's street edinburgh EH2 1AW (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 80 denview road potterton aberdeen AB23 8ZH (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 80 denview road potterton aberdeen AB23 8ZH (1 page) |
14 January 2004 | Incorporation (13 pages) |
14 January 2004 | Incorporation (13 pages) |