Aberdeen
AB10 1PS
Scotland
Director Name | Nicolas Bradley Darling |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Garthdee Farm Gardens Aberdeen AB10 7GF Scotland |
Secretary Name | Rachel Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,891 |
Cash | £18,402 |
Current Liabilities | £42,603 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 15 Garthdee Farm Gardens Aberdeen AB10 7GF to 12-16 Albyn Place Aberdeen AB10 1PS on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 15 Garthdee Farm Gardens Aberdeen AB10 7GF to 12-16 Albyn Place Aberdeen AB10 1PS on 4 April 2017 (1 page) |
14 February 2017 | Termination of appointment of Nicolas Bradley Darling as a director on 10 May 2016 (2 pages) |
14 February 2017 | Appointment of Lance William Darling as a director on 10 May 2016 (3 pages) |
14 February 2017 | Termination of appointment of Nicolas Bradley Darling as a director on 10 May 2016 (2 pages) |
14 February 2017 | Appointment of Lance William Darling as a director on 10 May 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 58 Ladywood Drive Aboyne Aberdeenshire AB34 5HA to 15 Garthdee Farm Gardens Aberdeen AB10 7GF on 4 March 2015 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from 3 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 3 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland on 23 March 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Rachel Cruickshank as a secretary (1 page) |
4 April 2011 | Termination of appointment of Rachel Cruickshank as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 May 2010 | Registered office address changed from 19 Monymusk Terrace Craigiebuckler Aberdeen Aberdeenshire AB15 8NX Uk on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from 19 Monymusk Terrace Craigiebuckler Aberdeen Aberdeenshire AB15 8NX Uk on 23 May 2010 (1 page) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Nicolas Bradley Darling on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicolas Bradley Darling on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Rachel Cruickshank on 20 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Rachel Cruickshank on 20 April 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 46 shaw road aberdeen aberdeenshire AB25 3BS uk (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 46 shaw road aberdeen aberdeenshire AB25 3BS uk (1 page) |
23 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 November 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / nicolas darling / 04/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / nicolas darling / 04/10/2008 (1 page) |
5 May 2008 | Director's change of particulars / nicolas darling / 05/05/2008 (2 pages) |
5 May 2008 | Secretary's change of particulars / rachel cruickshank / 05/05/2008 (1 page) |
5 May 2008 | Director's change of particulars / nicolas darling / 05/05/2008 (2 pages) |
5 May 2008 | Secretary's change of particulars / rachel cruickshank / 05/05/2008 (1 page) |
5 May 2008 | Registered office changed on 05/05/2008 from 2 woodend road aberdeen grampian AB15 6YH (1 page) |
5 May 2008 | Registered office changed on 05/05/2008 from 2 woodend road aberdeen grampian AB15 6YH (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 126C queens mansions queens road aberdeen AB15 8BR (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 126C queens mansions queens road aberdeen AB15 8BR (1 page) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |