Company NamePartners (Aberdeen) Limited
Company StatusDissolved
Company NumberSC283875
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Donna Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameDonna Leslie
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameKerry Louise De Assis Barros
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address9 George Street
Montrose
Angus
DD10 8EN
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Donna Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£14,071
Current Liabilities£17,889

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
22 June 2018Registered 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 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
18 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Secretary's details changed for Donna Leslie on 3 May 2015 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Director's details changed for Donna Leslie on 3 May 2015 (2 pages)
27 April 2016Secretary's details changed for Donna Leslie on 3 May 2015 (1 page)
27 April 2016Director's details changed for Donna Leslie on 3 May 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 5 January 2012 (1 page)
7 November 2011Termination of appointment of Kerry De Assis Barros as a director (1 page)
7 November 2011Termination of appointment of Kerry De Assis Barros as a director (1 page)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
26 May 2010Director's details changed for Donna Leslie on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Kerry Louise De Assis Barros on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Kerry Louise De Assis Barros on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Donna Leslie on 27 April 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
4 July 2007Return made up to 27/04/07; full list of members (2 pages)
4 July 2007Return made up to 27/04/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: malcolm marsh & co 77 john street aberdeen AB25 1LP (1 page)
26 June 2007Registered office changed on 26/06/07 from: malcolm marsh & co 77 john street aberdeen AB25 1LP (1 page)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
20 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
20 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Incorporation (6 pages)
27 April 2005Incorporation (6 pages)