Aberdeen
Grampian
AB15 7QS
Scotland
Secretary Name | Mrs Sylvia Singer |
---|---|
Status | Closed |
Appointed | 31 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 11 Wagley Parade Bucksburn Aberdeen Grampian AB21 9UB Scotland |
Director Name | Linda Margaret Clark |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP Scotland |
Secretary Name | Linda Margaret Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01358 741800 |
---|---|
Telephone region | Ellon |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leslie Singer 50.00% Ordinary |
---|---|
1 at £1 | Linda Margaret Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,240 |
Cash | £116,039 |
Current Liabilities | £249,747 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (3 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
3 September 2019 | Change of details for Mr Leslie Singer as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Leslie Singer on 2 September 2019 (2 pages) |
17 July 2019 | Resolutions
|
16 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 June 2019 | Change of details for Mr Leslie Singer as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Leslie Singer on 20 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 February 2016 | Registered office address changed from 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Leslie Singer on 16 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Leslie Singer on 16 February 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Termination of appointment of Linda Margaret Clark as a secretary on 31 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Linda Margaret Clark as a secretary on 31 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Linda Margaret Clark as a director on 31 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Linda Margaret Clark as a director on 31 July 2015 (1 page) |
11 November 2015 | Appointment of Mrs Sylvia Singer as a secretary on 31 July 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sylvia Singer as a secretary on 31 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Leslie Singer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leslie Singer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leslie Singer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 mitchell park aberdeen AB23 8SP (1 page) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 4 mitchell park aberdeen AB23 8SP (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
9 May 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
9 May 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |