Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,547 |
Cash | £51,910 |
Current Liabilities | £137,084 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 24 January 2017 (overdue) |
---|
1 September 2016 | Termination of appointment of Alexander Duthie as a director on 15 June 2016 (2 pages) |
---|---|
1 September 2016 | Termination of appointment of Alexander Duthie as a director on 15 June 2016 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
6 May 2014 | Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages) |
25 March 2014 | Notice of winding up order (1 page) |
25 March 2014 | Court order notice of winding up (1 page) |
25 March 2014 | Notice of winding up order (1 page) |
25 March 2014 | Court order notice of winding up (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 January 2010 | Director's details changed for Alexander Duthie on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alexander Duthie on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Appointment terminated secretary jill clark (1 page) |
22 January 2009 | Appointment terminated secretary jill clark (1 page) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 August 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 August 2008 | Return made up to 22/01/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/01/07; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / alexander duthie / 22/01/2007 (1 page) |
27 August 2008 | Secretary's change of particulars / jill clark / 22/01/2007 (1 page) |
27 August 2008 | Secretary's change of particulars / jill clark / 22/01/2007 (1 page) |
27 August 2008 | Return made up to 22/01/07; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / alexander duthie / 22/01/2007 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 21 polwarth road aberdeen AB11 8DE (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 21 polwarth road aberdeen AB11 8DE (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 June 2006 | Return made up to 22/01/06; no change of members (6 pages) |
6 June 2006 | Return made up to 22/01/06; no change of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 May 2005 | Return made up to 22/01/05; full list of members (6 pages) |
17 May 2005 | Return made up to 22/01/05; full list of members (6 pages) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |