Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SU
Scotland
Secretary Name | Caroline Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 19 Balgownie Way Bridge Of Don Aberdeen Aberdeenshire AB22 8FE Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,009 |
Cash | £40,678 |
Current Liabilities | £7,669 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
18 April 2017 | Notice of final meeting of creditors (2 pages) |
18 April 2017 | Notice of final meeting of creditors (2 pages) |
6 May 2014 | Court order notice of winding up (1 page) |
6 May 2014 | Court order notice of winding up (1 page) |
6 May 2014 | Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages) |
6 May 2014 | Notice of winding up order (1 page) |
6 May 2014 | Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages) |
6 May 2014 | Notice of winding up order (1 page) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
8 May 2012 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
15 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
16 February 2009 | Return made up to 06/01/08; full list of members (3 pages) |
16 February 2009 | Return made up to 06/01/08; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 19 balgownie way bridge of don aberdeen aberdeenshire AB22 8FE (1 page) |
19 December 2008 | Director's change of particulars / kenneth findlay / 09/12/2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 19 balgownie way bridge of don aberdeen aberdeenshire AB22 8FE (1 page) |
19 December 2008 | Director's change of particulars / kenneth findlay / 09/12/2008 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
19 March 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
18 February 2008 | Return made up to 06/01/07; full list of members (2 pages) |
18 February 2008 | Return made up to 06/01/07; full list of members (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 32 esslemont circle ellon aberdeenshire AB41 9UF (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 32 esslemont circle ellon aberdeenshire AB41 9UF (1 page) |
10 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 1 east craibstone street bon accord square aberdeen aberdeenshire AB11 6YQ (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Ad 02/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 1 east craibstone street bon accord square aberdeen aberdeenshire AB11 6YQ (1 page) |
8 March 2005 | Ad 02/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
6 January 2005 | Incorporation (31 pages) |
6 January 2005 | Incorporation (31 pages) |