Westhill
AB32 6QN
Scotland
Director Name | Mrs Helen Wilson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 March 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Eastside Drive Eastside Drive Westhill Aberdeenshire AB32 6QN Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Eastside Drive Westhill AB32 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | ACRO Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 June 2011) |
Correspondence Address | 12 Grimond Court Aberdeen AB15 6XZ Scotland |
Registered Address | 3 Eastside Drive Westhill AB32 6QN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Helen Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,271 |
Cash | £74,514 |
Current Liabilities | £38,446 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2013 | Application to strike the company off the register (3 pages) |
27 November 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Company name changed aberdeen marine services LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed aberdeen marine services LIMITED\certificate issued on 25/02/13
|
8 February 2013 | Appointment of Mrs Helen Wilson as a director on 21 August 2012 (2 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Appointment of Mrs Helen Wilson as a director on 21 August 2012 (2 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Termination of appointment of David Wilson as a director on 21 August 2012 (1 page) |
8 February 2013 | Termination of appointment of David Wilson as a director on 21 August 2012 (1 page) |
16 January 2012 | Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page) |
16 January 2012 | Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page) |
16 January 2012 | Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page) |
16 January 2012 | Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Acro Accounting Ltd as a secretary on 3 June 2011 (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Register inspection address has been changed from C/O Acro Accounting Limited 3 Scylla Drive Cove Aberdeen AB12 3EG Scotland (1 page) |
19 January 2011 | Register inspection address has been changed from C/O Acro Accounting Limited 3 Scylla Drive Cove Aberdeen AB12 3EG Scotland (1 page) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Appointment of Acro Accounting Ltd as a secretary (2 pages) |
11 October 2010 | Appointment of Acro Accounting Ltd as a secretary (2 pages) |
20 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page) |
1 July 2010 | Register inspection address has been changed from C/O Acro Accounting Limited 12 Grimond Court Aberdeen AB15 6XZ Scotland (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Wilson on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Wilson on 29 January 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 15/01/08; full list of members (3 pages) |
24 July 2009 | Return made up to 15/01/08; full list of members (3 pages) |
24 July 2009 | Return made up to 15/01/09; full list of members (3 pages) |
24 July 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 May 2007 | Return made up to 15/01/07; full list of members (2 pages) |
9 May 2007 | Return made up to 15/01/06; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 May 2007 | Return made up to 15/01/06; full list of members (2 pages) |
18 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
16 April 2004 | Memorandum and Articles of Association (8 pages) |
16 April 2004 | Memorandum and Articles of Association (8 pages) |
14 April 2004 | Company name changed clipcycle LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Company name changed clipcycle LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |