Aberdeen
AB15 8DS
Scotland
Director Name | Mr Alan Russell Ball |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 8 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | £22,211 |
Cash | £51,329 |
Current Liabilities | £599,078 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages) |
10 July 2015 | Director's details changed for Alan Russell Ball on 1 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 October 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 8 Albert Street Aberdeen AB25 1XQ on 1 October 2014 (1 page) |
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Registered office address changed from Tillyfoddie Dunecht Westhill Aberdeenshire AB32 7BB on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Tillyfoddie Dunecht Westhill Aberdeenshire AB32 7BB on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 23 September 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
12 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
12 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (5 pages) |
25 July 2005 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | Ad 09/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 2005 | Ad 09/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (5 pages) |
25 July 2005 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (43 pages) |
9 July 2004 | Incorporation (43 pages) |