Aberdeen
AB10 1QR
Scotland
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2006(2 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 04 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Munro Way Buckie Moray AB56 4HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Duncan Edward John Elphick 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 March 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
23 March 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
23 March 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
23 March 2012 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Duncan Edward John Elphick on 1 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 19/03/06; full list of members (2 pages) |
15 May 2007 | Return made up to 19/03/06; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
13 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (17 pages) |
19 March 2004 | Incorporation (17 pages) |