Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Darren William Ross |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 30 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Mr Darren William Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2010) |
Role | Secretary |
Correspondence Address | 67 Springfield Road Aberdeen Aberdeenshire AB15 7RJ Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | www.tradesadvisor.com/ |
---|---|
Telephone | 01224 626000 |
Telephone region | Aberdeen |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
50 at £1 | Darren Ross 50.00% Ordinary |
---|---|
50 at £1 | Gavin Neil Esslemont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,267 |
Cash | £350 |
Current Liabilities | £88,143 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Final account prior to dissolution in CVL (7 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 66 Albion Road Edinburgh EH7 5QZ on 20 January 2017 (2 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 66 Albion Road Edinburgh EH7 5QZ on 20 January 2017 (2 pages) |
10 October 2016 | Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB to 56 King Street Aberdeen AB24 5AX on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB to 56 King Street Aberdeen AB24 5AX on 10 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
30 December 2014 | Company name changed xcite media LIMITED\certificate issued on 30/12/14
|
30 December 2014 | Company name changed xcite media LIMITED\certificate issued on 30/12/14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Registered office address changed from C/O the Law Practice 99-105 Holburn Street Aberdeen AB10 6BQ Scotland on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O the Law Practice 99-105 Holburn Street Aberdeen AB10 6BQ Scotland on 21 March 2014 (1 page) |
10 January 2014 | Registered office address changed from 21 Spa Street Aberdeen AB25 1PU Scotland on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 21 Spa Street Aberdeen AB25 1PU Scotland on 10 January 2014 (1 page) |
23 December 2013 | Company name changed tradesadvisor LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed tradesadvisor LIMITED\certificate issued on 23/12/13
|
15 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Darren William Ross on 28 June 2012 (2 pages) |
20 June 2013 | Director's details changed for Mr Darren William Ross on 28 June 2012 (2 pages) |
20 June 2013 | Director's details changed for Mr Gavin Neil Esslemont on 28 June 2012 (2 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Director's details changed for Mr Gavin Neil Esslemont on 28 June 2012 (2 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from Torridon House 73-75 Regent Quay Aberdeen AB11 5AR Scotland on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Torridon House 73-75 Regent Quay Aberdeen AB11 5AR Scotland on 11 April 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Registered office address changed from Regent House 36 Regent Quay Aberdeen Aberdeen City AB11 5BE Scotland on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Regent House 36 Regent Quay Aberdeen Aberdeen City AB11 5BE Scotland on 26 April 2011 (1 page) |
29 January 2011 | Registered office address changed from 67 Springfield Road Aberdeen Aberdeen City AB15 7RJ on 29 January 2011 (1 page) |
29 January 2011 | Registered office address changed from 67 Springfield Road Aberdeen Aberdeen City AB15 7RJ on 29 January 2011 (1 page) |
29 December 2010 | Termination of appointment of Darren Ross as a secretary (1 page) |
29 December 2010 | Appointment of Mr Darren William Ross as a director (2 pages) |
29 December 2010 | Appointment of Mr Darren William Ross as a director (2 pages) |
29 December 2010 | Termination of appointment of Darren Ross as a secretary (1 page) |
3 December 2010 | Company name changed delphi global solutions LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed delphi global solutions LIMITED\certificate issued on 03/12/10
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Company name changed konetik LIMITED\certificate issued on 02/08/10
|
2 August 2010 | Company name changed konetik LIMITED\certificate issued on 02/08/10
|
19 July 2010 | Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
19 July 2010 | Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
19 July 2010 | Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
18 June 2009 | Company name changed deeside project services LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Company name changed deeside project services LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Memorandum and Articles of Association (19 pages) |
18 June 2009 | Memorandum and Articles of Association (19 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 January 2009 | Memorandum and Articles of Association (19 pages) |
26 January 2009 | Memorandum and Articles of Association (19 pages) |
23 January 2009 | Company name changed esslemont LIMITED\certificate issued on 26/01/09 (3 pages) |
23 January 2009 | Company name changed esslemont LIMITED\certificate issued on 26/01/09 (3 pages) |
15 January 2009 | Director's change of particulars / gavin esslemont / 14/01/2009 (2 pages) |
15 January 2009 | Secretary's change of particulars / darren ross / 14/01/2009 (2 pages) |
15 January 2009 | Secretary's change of particulars / darren ross / 14/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / gavin esslemont / 14/01/2009 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 52 queens road aberdeen aberdeen city AB15 4YE (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 52 queens road aberdeen aberdeen city AB15 4YE (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 52 queens road aberdeen AB15 4YE (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 52 queens road aberdeen AB15 4YE (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
19 November 2007 | Company name changed freelance euro services (mmcxxxi ) LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed freelance euro services (mmcxxxi ) LIMITED\certificate issued on 19/11/07 (2 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
12 June 2006 | Incorporation (21 pages) |
12 June 2006 | Incorporation (21 pages) |