Lerwick
Shetland
ZE1 0EJ
Scotland
Director Name | Gregor Abel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Water Lane Lerwick Shetland ZE1 0AG Scotland |
Secretary Name | Jeffrey Ma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hillhead Lerwick Isle Of Shetland ZE1 0EJ Scotland |
Director Name | Mr Johnny Chung Yin Shing |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rainbow Cottage Gulberwick Shetland ZE2 9JX Scotland |
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2008) |
Correspondence Address | 60 Moresby Avenue Surbiton Surrey KT5 9DS |
Registered Address | 14 Chapel Street Aberdeen AB10 1SP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
70 at £1 | Jeffrey Ma 70.00% Ordinary |
---|---|
30 at £1 | Joyce Shini 30.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming moor park family golf centre, setter, gulberwick, shetland. Outstanding |
---|---|
5 May 2004 | Delivered on: 13 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Registered office address changed from 236 Abbotswell Crescent Aberdeen AB12 3JT to 14 Chapel Street Aberdeen AB10 1SP on 14 April 2016 (2 pages) |
1 June 2015 | Annual return made up to 18 March 2014 Statement of capital on 2015-06-01
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 June 2015 | Annual return made up to 18 March 2009 with a full list of shareholders (10 pages) |
1 June 2015 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 June 2015 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2015-06-01
|
15 April 2015 | Order of court - restore and wind up (1 page) |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 18/03/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary c & p (nominees) LIMITED (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Return made up to 18/03/06; full list of members (3 pages) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
13 May 2004 | Partic of mort/charge * (6 pages) |
14 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Incorporation (17 pages) |