Aberdeen
AB10 1HA
Scotland
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 November 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Irene Elizabeth Holden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 William Mackie Avenue Stonehaven Kincardineshire AB39 2PQ Scotland |
Secretary Name | Irene Elizabeth Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 William Mackie Avenue Stonehaven Kincardineshire AB39 2PQ Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
30 August 2016 | Notice of final meeting of creditors (5 pages) |
30 August 2016 | Notice of final meeting of creditors (5 pages) |
9 February 2012 | Court order notice of winding up (1 page) |
9 February 2012 | Notice of winding up order (1 page) |
9 February 2012 | Notice of winding up order (1 page) |
9 February 2012 | Court order notice of winding up (1 page) |
18 January 2012 | Appointment of a provisional liquidator (2 pages) |
18 January 2012 | Appointment of a provisional liquidator (2 pages) |
9 January 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Irene Elizabeth Holden as a director (1 page) |
24 November 2009 | Termination of appointment of Irene Elizabeth Holden as a director (1 page) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Incorporation (17 pages) |