Aberdeen
Aberdeenshire
AB10 6XL
Scotland
Secretary Name | Ron Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(4 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB10 6JB Scotland |
Secretary Name | Anne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cairngorm Gardens Aberdeen Aberdeenshire AB12 5BS Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 63 St Swithin Street Second Floor Left Aberdeen Aberdeenshire AB10 6XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Maria Pilar Del Amo Garcia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24 |
Current Liabilities | £420 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Secretary appointed ron taylor (2 pages) |
28 August 2008 | Appointment terminated secretary anne johnstone (1 page) |
10 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
6 June 2005 | New director appointed (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: flat 5, 375 union street aberdeen AB11 6BT (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: flat 5 375 union street aberdeen AB11 6BT (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (12 pages) |