Company NameAberdeen Marketing Agency Limited
Company StatusDissolved
Company NumberSC297588
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderick Phillips
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 16 March 2021)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Home Farm Cottages
Udny
Ellon
Aberdeenshire
AB41 7RQ
Scotland
Director NameMr Michael Robson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 16 March 2021)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameNorman Sinclair Wisely
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleLawyer
Correspondence Address70 Forest Road
Aberdeen
AB15 4BL
Scotland
Secretary NameStephen Samuel Alexander Millar
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 11 May 2015)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitearch-henderson.co.uk
Telephone01224 631122
Telephone regionAberdeen

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Robson
50.00%
Ordinary
1 at £1Roderick Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,276
Current Liabilities£19,315

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (3 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Director's details changed for Michael Robson on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Michael Robson on 1 July 2016 (2 pages)
24 February 2016Director's details changed for Roderick Phillips on 1 October 2009 (2 pages)
24 February 2016Director's details changed for Michael Robson on 1 October 2009 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Roderick Phillips on 1 October 2009 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Michael Robson on 1 October 2009 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 16 November 2015 (1 page)
21 May 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 May 2015 (1 page)
11 May 2015Termination of appointment of Clp Secretaries Limited as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Clp Secretaries Limited as a secretary on 11 May 2015 (1 page)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Director's details changed for Michael Robson on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Michael Robson on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Michael Robson on 8 July 2011 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Michael Robson on 4 February 2011 (3 pages)
8 February 2011Director's details changed for Michael Robson on 4 February 2011 (3 pages)
8 February 2011Director's details changed for Michael Robson on 4 February 2011 (3 pages)
26 January 2011Director's details changed for Michael Robson on 24 January 2011 (3 pages)
26 January 2011Director's details changed for Michael Robson on 24 January 2011 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Director's details changed for Michael Robson on 16 November 2009 (3 pages)
17 December 2009Director's details changed for Michael Robson on 16 November 2009 (3 pages)
17 December 2009Director's details changed for Roderick Phillips on 10 September 2009 (1 page)
17 December 2009Director's details changed for Roderick Phillips on 10 September 2009 (1 page)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 February 2009Return made up to 22/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 22/02/08; full list of members (4 pages)
10 March 2008Return made up to 22/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 22/02/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
21 February 2007Registered office changed on 21/02/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
21 February 2007Return made up to 22/02/07; full list of members (2 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2006Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2006Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RD (1 page)
12 April 2006Registered office changed on 12/04/06 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RD (1 page)
12 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
22 February 2006Incorporation (29 pages)
22 February 2006Incorporation (29 pages)