Aberdeen
AB10 1UT
Scotland
Secretary Name | Donna Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Kerry Louise De Assis Barros |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 9 George Street Montrose Angus DD10 8EN Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Donna Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £14,071 |
Current Liabilities | £17,889 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 22 June 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
18 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Donna Leslie on 3 May 2015 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Donna Leslie on 3 May 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Donna Leslie on 3 May 2015 (1 page) |
27 April 2016 | Director's details changed for Donna Leslie on 3 May 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page) |
7 November 2011 | Termination of appointment of Kerry De Assis Barros as a director (1 page) |
7 November 2011 | Termination of appointment of Kerry De Assis Barros as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 May 2010 | Director's details changed for Donna Leslie on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Kerry Louise De Assis Barros on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Kerry Louise De Assis Barros on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Donna Leslie on 27 April 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: malcolm marsh & co 77 john street aberdeen AB25 1LP (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: malcolm marsh & co 77 john street aberdeen AB25 1LP (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members
|
15 May 2006 | Return made up to 27/04/06; full list of members
|
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
20 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
20 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Incorporation (6 pages) |
27 April 2005 | Incorporation (6 pages) |