Danestone
Aberdeen
Aberdeenshire
AB22 8YD
Scotland
Secretary Name | Shona Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 16 Overton Circle Dyce Aberdeen Aberdeenshire AB21 7FQ Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Shirley Dryden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,317 |
Current Liabilities | £1,317 |
Latest Accounts | 5 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 October |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 5 October 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 October 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 October 2013 (5 pages) |
31 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Amended accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Amended accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Amended accounts made up to 5 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
12 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 March 2010 | Director's details changed for Shirley Dryden on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Shirley Dryden on 23 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
23 February 2006 | Incorporation (21 pages) |
23 February 2006 | Incorporation (21 pages) |