Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Denise Susan McKenna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2008(3 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 January 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Denise Susan McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Baldyvin Farmhouse Alford Aberdeenshire AB33 8HE Scotland |
Director Name | Luke McKenna |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehall Gardens Insch Aberdeenshire AB52 6HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Paul Mckenna 80.00% Ordinary A |
---|---|
10 at £1 | Denise Susan Mckenna 10.00% Ordinary B |
10 at £1 | Luke Mckenna 10.00% Ordinary C |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 March 2015 | Director's details changed for Paul Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Denise Susan Mckenna on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Denise Susan Mckenna on 12 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Paul Mckenna on 13 March 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 May 2014 | Withdraw the company strike off application (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Termination of appointment of Luke Mckenna as a director (1 page) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (17 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (8 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Return made up to 16/06/08; full list of members (9 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
23 June 2008 | Appointment terminated secretary denise mckenna (1 page) |
23 June 2008 | Secretary appointed lc secretaries LIMITED (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members
|
13 July 2006 | Registered office changed on 13/07/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
22 July 2005 | Ad 16/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (16 pages) |