Aberdeen
AB11 7DF
Scotland
Secretary Name | Michael Robb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 5 2a Deemount Terrace Aberdeen AB11 6XW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Jonas Nilsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,723 |
Cash | £72,602 |
Current Liabilities | £1,229 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Resolutions
|
19 April 2016 | Registered office address changed from 26S Riverside Drive Aberdeen AB11 7DF to 7 Queen's Gardens Aberdeen AB15 4YD on 19 April 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from 77C Crown Street Aberdeen AB11 6EX on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Jonas Nilsson on 31 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from 77C Crown Street Aberdeen AB11 6EX on 2 August 2010 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Jonas Nilsson on 12 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (16 pages) |