Aberdeen
AB15 4DT
Scotland
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
500 at £1 | Stephen George Donnelly 50.00% Ordinary |
---|---|
500 at £1 | Susan Mary Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,744 |
Cash | £25,119 |
Current Liabilities | £1,202,006 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Satisfaction of charge 3 in full (4 pages) |
17 November 2014 | Satisfaction of charge 4 in full (4 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
11 November 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
24 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Registered office address changed from 9 Small Holdings Kingswells Aberdeen AB15 8PS on 25 July 2012 (1 page) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 June 2010 | Appointment of Paull & Williamsons Llp as a secretary (1 page) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
25 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 September 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 February 2007 | Partic of mort/charge * (3 pages) |
31 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 September 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members
|
19 November 2004 | Partic of mort/charge * (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Ad 20/07/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 July 2004 | Ad 20/07/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 July 2004 | Company name changed perjay LIMITED\certificate issued on 22/07/04 (2 pages) |
9 June 2004 | Incorporation (22 pages) |