Company NameA1 Waterbeds Limited
Company StatusDissolved
Company NumberSC290748
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alexander William Leask
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address30 Rangemore Road
Inverness
Highland
IV3 5EA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitea1waterbeds.co.uk
Email address[email protected]
Telephone01224 899996
Telephone regionAberdeen

Location

Registered AddressUnit 14 Wellheads Crescent Wellheads Industrial Estate
Dyce
Aberdeen
Grampian
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

100 at £1Mr Alexander William Leask
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,134
Cash£847
Current Liabilities£36,810

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
29 September 2015Director's details changed for Alexander William Leask on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Alexander William Leask on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from , 75 Victoria Road, Torry, Aberdeen, AB11 9TL to Unit 14 Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen Grampian AB21 7GA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from , 75 Victoria Road, Torry, Aberdeen, AB11 9TL to Unit 14 Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen Grampian AB21 7GA on 29 September 2015 (1 page)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2011 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2011 (15 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Alexander William Leask on 23 September 2010 (2 pages)
1 October 2010Director's details changed for Alexander William Leask on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
8 April 2010Compulsory strike-off action has been suspended (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
27 October 2008Director's change of particulars / alexander leask / 01/05/2007 (1 page)
27 October 2008Director's change of particulars / alexander leask / 01/05/2007 (1 page)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 24 great king street edinburgh EH3 6QN (1 page)
28 January 2008Return made up to 23/09/07; no change of members (6 pages)
28 January 2008Return made up to 23/09/07; no change of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: 24 great king street, edinburgh, EH3 6QN (1 page)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
5 March 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
13 December 2006Return made up to 23/09/06; full list of members (2 pages)
13 December 2006Return made up to 23/09/06; full list of members (2 pages)
4 November 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
23 September 2005Incorporation (17 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Incorporation (17 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (1 page)