Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director Name | Mr David Alexander Wilson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 March 2021) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 March 2021) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | room-architects.co.uk |
---|---|
Telephone | 01330 830088 |
Telephone region | Banchory |
Registered Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Amy Lorraine Wilson 50.00% Ordinary |
---|---|
1 at £1 | David Alexander Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,564 |
Cash | £25,834 |
Current Liabilities | £7,610 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2021 | Application to strike the company off the register (3 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 May 2013 | Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page) |
27 May 2013 | Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page) |
27 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr David Alexander Wilson on 24 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Burnett & Reid Solicitors on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Alexander Wilson on 24 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Burnett & Reid Solicitors on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Amy Lorraine Wilson on 24 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Amy Lorraine Wilson on 24 February 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
18 July 2008 | Director appointed mr david alexander wilson (1 page) |
18 July 2008 | Director appointed mr david alexander wilson (1 page) |
24 June 2008 | Memorandum and Articles of Association (15 pages) |
24 June 2008 | Memorandum and Articles of Association (15 pages) |
17 June 2008 | Company name changed inhabita (property & design services) LIMITED\certificate issued on 20/06/08 (2 pages) |
17 June 2008 | Company name changed inhabita (property & design services) LIMITED\certificate issued on 20/06/08 (2 pages) |
16 June 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 June 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Incorporation (19 pages) |
24 February 2004 | Incorporation (19 pages) |