Aberdeen
Grampian
AB24 4HJ
Scotland
Director Name | Susan Kidd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Glenbervie Road Aberdeen Aberdeenshire AB11 9JJ Scotland |
Director Name | Iain McDonald |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, Eigie Park Balmedie Aberdeen AB23 8WD Scotland |
Secretary Name | Susan Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Glenbervie Road Aberdeen Aberdeenshire AB11 9JJ Scotland |
Director Name | Mr Brian Alfred Kidd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Sanday Road Aberdeen AB15 6DT Scotland |
Secretary Name | Alexander Stephen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 6 Craigievar Road Aberdeen Aberdeenshire AB10 7DF Scotland |
Director Name | Brenda Elizabeth McKinstry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 273 Clifton Road Aberdeen Grampian AB24 4HJ Scotland |
Secretary Name | Mr Kenneth George Stewart |
---|---|
Status | Resigned |
Appointed | 02 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2013) |
Role | Company Director |
Correspondence Address | The Workshop - 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,227 |
Current Liabilities | £145,121 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Resolutions
|
4 March 2016 | Notice of final meeting of creditors (2 pages) |
3 March 2014 | Registered office address changed from the Workshop - 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from the Workshop - 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Resolutions
|
1 November 2013 | Registration of charge 2962570002 (6 pages) |
1 November 2013 | Registration of charge 2962570001 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Termination of appointment of Kenneth Stewart as a secretary (1 page) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from Workshop 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Workshop 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 9 February 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 July 2011 | Registered office address changed from 273 Clifton Road Aberdeen Aberdeenshire AB24 4HJ on 26 July 2011 (1 page) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Appointment of Mr Kenneth George Stewart as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Brian Alfred Kidd as a director (3 pages) |
17 February 2010 | Termination of appointment of Brenda Mckinstry as a director (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Termination of appointment of Brian Kidd as a director (2 pages) |
19 November 2009 | Appointment of Brenda Elizabeth Mckinstry as a director (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 May 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary alexander bennett (1 page) |
27 February 2008 | Return made up to 27/01/08; no change of members (6 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 May 2007 | Return made up to 27/01/07; full list of members
|
9 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
31 January 2006 | New secretary appointed;new director appointed (1 page) |
27 January 2006 | Incorporation (12 pages) |