Aberdeen
AB15 8SX
Scotland
Director Name | Steven James Cruickshank |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2013) |
Role | Draughtsman |
Country of Residence | Scotland |
Correspondence Address | 12 Stronsay Drive Aberdeen Aberdeenshire AB15 6EA Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Secretary Name | Alix Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2010) |
Role | Nurse |
Correspondence Address | 79 Queens Road Aberdeen Grampian |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Steven James Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,161 |
Cash | £19,683 |
Current Liabilities | £41,191 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
18 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 February 2015 | Appointment of Mr James Cruickshank as a director on 3 June 2013 (2 pages) |
2 February 2015 | Termination of appointment of Steven James Cruickshank as a director on 3 June 2013 (1 page) |
2 February 2015 | Appointment of Mr James Cruickshank as a director on 3 June 2013 (2 pages) |
2 February 2015 | Registered office address changed from 12 Stronsay Drive Aberdeen AB15 6EA United Kingdom to 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Steven James Cruickshank as a director on 3 June 2013 (1 page) |
2 February 2015 | Registered office address changed from 12 Stronsay Drive Aberdeen AB15 6EA United Kingdom to 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 November 2010 | Termination of appointment of Alix Fitzpatrick as a secretary (1 page) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Steven James Cruickshank on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 September 2008 | Return made up to 04/01/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 19 monymusk terrace craigiebuckler aberdeen grampian AB15 8NX (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Director's change of particulars / steven cruickshank / 31/08/2008 (1 page) |
17 September 2008 | Location of debenture register (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 23 rubislaw terrace aberdeen AB10 1XE (1 page) |
19 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 February 2006 | New secretary appointed (1 page) |
4 January 2006 | Incorporation (17 pages) |