Aberdeen
AB11 6JN
Scotland
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Secretary Name | Balaji Balakrishnan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Andrew Leong |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 January 2007) |
Role | Staff |
Correspondence Address | Flat 130 Coopers Court Aberdeen AB24 3XY Scotland |
Director Name | Mr George Robert McCluskie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 September 2016) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 52 Bridge Street The Mask Above Magma Aberdeen AB11 6JN Scotland |
Director Name | Ms Kit Leng Chau |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Landtrust Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2017) |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Secretary Name | Shopcom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2023) |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Website | www.clubmonroe.com |
---|---|
Telephone | 01704 542121 |
Telephone region | Southport |
Registered Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,867 |
Cash | £1,955 |
Current Liabilities | £72,940 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
26 March 2007 | Delivered on: 6 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 bridge street, aberdeen ABN29115. Outstanding |
---|
11 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
19 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
31 December 2019 | Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 31 December 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 July 2019 | Appointment of Mr Eric Chiong as a director on 11 July 2019 (2 pages) |
23 May 2019 | Termination of appointment of Eric Chiong as a director on 15 February 2019 (1 page) |
23 May 2019 | Appointment of Shopcom Limited as a secretary on 15 February 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Ms Kit Leng Chau as a director on 1 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 52 Bridge Street the Mask Above Magma Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 9 March 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
26 October 2017 | Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017 (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (4 pages) |
13 July 2017 | Satisfaction of charge 1 in full (4 pages) |
1 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 October 2016 | Termination of appointment of George Robert Mccluskie as a director on 29 September 2016 (1 page) |
4 October 2016 | Termination of appointment of George Robert Mccluskie as a director on 29 September 2016 (1 page) |
15 September 2016 | Appointment of Mr George Robert Mccluskie as a director on 1 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr George Robert Mccluskie as a director on 1 September 2016 (2 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 May 2013 | Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages) |
21 May 2013 | Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013 (1 page) |
21 May 2013 | Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages) |
21 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Secretary's details changed for Landtrust Holding Ltd on 28 February 2010 (1 page) |
23 May 2010 | Director's details changed for Mr Eric Chiong on 28 February 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Eric Chiong on 28 February 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Landtrust Holding Ltd on 28 February 2010 (1 page) |
23 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 July 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ (1 page) |
8 July 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ (1 page) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN (1 page) |
24 April 2006 | New director appointed (2 pages) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |