Aberdeen
Aberdeenshire
AB10 7HY
Scotland
Director Name | Hazel Jenkins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 February 2017) |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 68 Garthdee Drive Aberdeen Aberdeenshire AB10 7HY Scotland |
Director Name | Isabella Lamond |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 February 2017) |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 68 Garthdee Drive Aberdeen Aberdeenshire AB10 7HY Scotland |
Secretary Name | Your Accounts Squared Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 February 2017) |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hazel Jenkins 33.33% Ordinary |
---|---|
1 at £1 | Isabella Lamond 33.33% Ordinary |
1 at £1 | Stewart Jenkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,972 |
Cash | £114,914 |
Current Liabilities | £72,681 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 66 garthdee drive, aberdeen. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 July 2013 | Registration of charge 3027690001 (8 pages) |
10 June 2013 | Secretary's details changed for White Knight (Central Scotland) Limited on 24 April 2012 (2 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 July 2010 | Director's details changed for Hazel Jenkins on 20 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Isabella Lamond on 20 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Stewart Jenkins on 20 May 2010 (2 pages) |
29 July 2010 | Secretary's details changed for White Knight (Central Scotland) Limited on 20 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 May 2009 | Secretary's change of particulars / white knight (central scotland) LIMITED / 01/09/2008 (1 page) |
25 May 2009 | Location of debenture register (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from 13 marshall place perth perthshire PH2 8AH (1 page) |
25 May 2009 | Location of register of members (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 April 2008 | Director appointed hazel jenkins (2 pages) |
15 April 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 12-16 albyn place raeburn christie clark & wallace aberdeen aberdeen city AB10 1PS (1 page) |
15 April 2008 | Ad 24/05/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 April 2008 | Director appointed isabella lamond (2 pages) |
15 April 2008 | Secretary appointed white knight (central scotland) LIMITED (2 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 May 2006 | Incorporation (49 pages) |