Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FF
Scotland
Director Name | Mr Howard Pierce-Morgan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Centre Point Bridge Of Don Aberdeen AB23 8FF Scotland |
Secretary Name | Miss Carolyn Anne Pierce-Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 12 Centre Point Bridge Of Don Aberdeen Aberdeenshire AB23 8FF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | www.developerpro.net |
---|
Registered Address | 13 Victoria Street Victoria House Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,265 |
Cash | £3,886 |
Current Liabilities | £33,869 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 August 2004 | Delivered on: 9 September 2004 Persons entitled: Lloyds Tsb Scotland PLC 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 |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
17 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
17 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
21 May 2014 | Director's details changed for Howard Pierce on 1 April 2010 (3 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Howard Pierce on 1 April 2010 (3 pages) |
21 May 2014 | Director's details changed for Howard Pierce on 1 April 2010 (3 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
8 May 2013 | Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Carolyn Morgan on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Carolyn Morgan on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Registered office address changed from 12 Centre Point Bridge of Don Aberdeen AB23 8FF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 12 Centre Point Bridge of Don Aberdeen AB23 8FF on 12 May 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed carolyn morgan (1 page) |
8 May 2008 | Appointment terminated secretary the grant smith law practice (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 252 union street aberdeen AB10 1TN (1 page) |
8 May 2008 | Secretary appointed carolyn morgan (1 page) |
8 May 2008 | Appointment terminated secretary the grant smith law practice (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 252 union street aberdeen AB10 1TN (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2005 | Return made up to 22/04/05; full list of members
|
10 May 2005 | Return made up to 22/04/05; full list of members
|
9 September 2004 | Partic of mort/charge * (6 pages) |
9 September 2004 | Partic of mort/charge * (6 pages) |
11 May 2004 | Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (20 pages) |
22 April 2004 | Incorporation (20 pages) |