Episkopi Pafos 8524
Cyprus
Foreign
Secretary Name | Carol May Brembner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Morningside Avenue Aberdeen Aberdeenshire AB10 7LX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,018 |
Cash | £26,584 |
Current Liabilities | £25,190 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 19 October 2016 (overdue) |
---|
9 April 2014 | Resolutions
|
---|---|
9 April 2014 | Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
4 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 January 2008 | Return made up to 05/10/07; no change of members
|
3 January 2008 | Return made up to 05/10/07; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
22 April 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
22 April 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (17 pages) |
5 October 2004 | Incorporation (17 pages) |
5 October 2004 | Secretary resigned (1 page) |