East North Street
Aberdeen
Aberdeenshire
AB24 5RF
Scotland
Secretary Name | Jill Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Millside Drive Peterculter Aberdeen Aberdeenshire AB14 0WF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | R & A House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |