Aberdeen
AB11 6TQ
Scotland
Director Name | Neil William Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 27 Brimmond Drive Westhill Aberdeen AB32 6SZ Scotland |
Secretary Name | Mrs Mags Grosvenor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters House Cullerlie Westhill Aberdeenshire AB32 6XP Scotland |
Registered Address | 61 Albury Place Aberdeen AB11 6TQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Joyce Ann Scott 50.00% Ordinary |
---|---|
1 at £1 | Neil William Watson 50.00% Ordinary |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Application to strike the company off the register (3 pages) |
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
3 February 2014 | Accounts made up to 30 April 2013 (2 pages) |
3 February 2014 | Accounts made up to 30 April 2013 (2 pages) |
6 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
28 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
28 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
21 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts made up to 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Joyce Ann Scott on 19 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Joyce Ann Scott on 19 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
24 February 2009 | Appointment terminated secretary mags grosvenor (1 page) |
24 February 2009 | Appointment terminated secretary mags grosvenor (1 page) |
19 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
19 April 2005 | Incorporation (15 pages) |
19 April 2005 | Incorporation (15 pages) |