Dunfermline
Fife
KY12 7QQ
Scotland
Secretary Name | Mustafa Kahraman |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 27c Sandilands Drive Aberdeen AB24 2QE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 84 Huntly Street Aberdeen AB10 1TD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Mr Abdullah Kahraman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,134 |
Cash | £1,417 |
Current Liabilities | £16,195 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Abdullah Kahraman on 27 June 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Abdullah Kahraman on 27 June 2014 (2 pages) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Abdullah Kahraman on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Abdullah Kahraman on 30 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 November 2006 | Dec mort/charge * (2 pages) |
9 November 2006 | Dec mort/charge * (2 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Return made up to 01/04/06; full list of members
|
12 June 2006 | Return made up to 01/04/06; full list of members
|
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 5 schoolhill place, hillside portlethen aberdeenshire AB12 4SE (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 5 schoolhill place, hillside portlethen aberdeenshire AB12 4SE (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Secretary resigned (1 page) |