Company NameDel Amo Spanish Language Services Limited
Company StatusDissolved
Company NumberSC267993
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMaria Pilar Del Amo Garcia
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleTranslator
Correspondence Address63 St Swithin Street
Aberdeen
Aberdeenshire
AB10 6XL
Scotland
Secretary NameRon Taylor
NationalityBritish
StatusClosed
Appointed31 May 2008(4 years after company formation)
Appointment Duration7 years, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6JB
Scotland
Secretary NameAnne Johnstone
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Cairngorm Gardens
Aberdeen
Aberdeenshire
AB12 5BS
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address63 St Swithin Street
Second Floor Left
Aberdeen
Aberdeenshire
AB10 6XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Maria Pilar Del Amo Garcia
100.00%
Ordinary

Financials

Year2014
Net Worth-£24
Current Liabilities£420

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 18/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Secretary appointed ron taylor (2 pages)
28 August 2008Appointment terminated secretary anne johnstone (1 page)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 July 2007Return made up to 18/05/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005New director appointed (1 page)
31 May 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: flat 5, 375 union street aberdeen AB11 6BT (1 page)
28 May 2004Registered office changed on 28/05/04 from: flat 5 375 union street aberdeen AB11 6BT (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
18 May 2004Incorporation (12 pages)