Aberdeen
AB15 4NT
Scotland
Secretary Name | McColl & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2005(2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 October 2014) |
Correspondence Address | 11 Burns Road Aberdeen Aberdeenshire AB15 4NT Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | www.martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 11 Burns Road Aberdeen AB15 4NT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Colin Robert Mccoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,352 |
Cash | £313 |
Current Liabilities | £17,665 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2014 | Director's details changed for Colin Robert Mccoll on 1 September 2012 (2 pages) |
30 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Director's details changed for Colin Robert Mccoll on 1 September 2012 (2 pages) |
27 November 2013 | Voluntary strike-off action has been suspended (1 page) |
4 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
21 April 2012 | Director's details changed for Colin Robert Mccoll on 21 April 2012 (2 pages) |
21 April 2012 | Registered office address changed from 19 Edgehill Terrace Aberdeen AB15 5HA Scotland on 21 April 2012 (1 page) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 May 2010 | Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL on 27 May 2010 (1 page) |
14 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mccoll & Associates Limited on 22 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Colin Robert Mccoll on 22 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Director's change of particulars / colin mccoll / 22/09/2007 (1 page) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 24 north silver street aberdeen AB10 1RL (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 11 burns road aberdeen grampian AB15 4NT (1 page) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
4 March 2005 | Company name changed isandco four hundred and fifty s even LIMITED\certificate issued on 04/03/05 (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (33 pages) |