Inverness
Highland
IV3 5EA
Scotland
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | a1waterbeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 899996 |
Telephone region | Aberdeen |
Registered Address | Unit 14 Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen Grampian AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
100 at £1 | Mr Alexander William Leask 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,134 |
Cash | £847 |
Current Liabilities | £36,810 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Director's details changed for Alexander William Leask on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Alexander William Leask on 29 September 2015 (2 pages) |
29 September 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2011 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2011 (15 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Alexander William Leask on 23 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alexander William Leask on 23 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / alexander leask / 01/05/2007 (1 page) |
27 October 2008 | Director's change of particulars / alexander leask / 01/05/2007 (1 page) |
27 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 January 2008 | Return made up to 23/09/07; no change of members (6 pages) |
28 January 2008 | Return made up to 23/09/07; no change of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
5 March 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
13 December 2006 | Return made up to 23/09/06; full list of members (2 pages) |
13 December 2006 | Return made up to 23/09/06; full list of members (2 pages) |
4 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Incorporation (17 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Incorporation (17 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (1 page) |