Aberdeen
AB25 3AH
Scotland
Director Name | Linda McKnight |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(2 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland |
Secretary Name | Linda McKnight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland |
Director Name | Steven McKnight |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Lamington House Lamington Court House Of Fintray Aberdeenshire AB21 0HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2004(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | scopeelectricalengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 897575 |
Telephone region | Aberdeen |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
60 at £1 | Peter John Mcknight 60.00% Ordinary |
---|---|
40 at £1 | Linda Mcknight 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,259 |
Cash | £3,896 |
Current Liabilities | £35,876 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting of voluntary winding up (3 pages) |
3 November 2017 | Return of final meeting of voluntary winding up (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 May 2016 (2 pages) |
27 May 2016 | Resolutions
|
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Ad 25/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2008 | Ad 25/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: anderson house 24 rose street aberdeen AB10 1UA (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: anderson house 24 rose street aberdeen AB10 1UA (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
16 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
3 April 2004 | Incorporation (16 pages) |
3 April 2004 | Incorporation (16 pages) |