Aberdeen
AB11 6NQ
Scotland
Director Name | Michael Grant Duguid |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Carmelite Street Aberdeen AB11 6NQ Scotland |
Director Name | Mr Stuart James Ebdy |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 38b Bedford Road Aberdeen AB24 3LH Scotland |
Secretary Name | Mr Stuart James Ebdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38b Bedford Road Aberdeen AB24 3LH Scotland |
Director Name | Mark McAulay |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 140 Lee Crescent North Aberdeen AB22 8FR Scotland |
Secretary Name | Michael Grant Duguid |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 41 Carmelite Street Aberdeen AB11 6NQ Scotland |
Secretary Name | Michael Grant Duguid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 41 Carmelite Street Aberdeen AB11 6NQ Scotland |
Secretary Name | Mr Stuart James Ebdy |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2010) |
Role | Managing Director |
Correspondence Address | 38b Bedford Road Aberdeen AB24 3LH Scotland |
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 22 December 2006) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Website | www.eastcoastinteractive.co.uk |
---|---|
Telephone | 01224 460660 |
Telephone region | Aberdeen |
Registered Address | Room 3, Suite K 4-5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
15 at 1 | Michael Grant Duguid 50.00% Ordinary |
---|---|
15 at 1 | Stuart James Ebdy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,431 |
Net Worth | £4,380 |
Cash | £720 |
Current Liabilities | £6,732 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been suspended (1 page) |
9 April 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 April 2013 | Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page) |
22 April 2013 | Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page) |
22 April 2013 | Termination of appointment of Mark Mcaulay as a director on 1 March 2009 (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Compulsory strike-off action has been suspended (1 page) |
29 September 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Compulsory strike-off action has been suspended (1 page) |
22 November 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | Termination of appointment of Stuart Ebdy as a secretary (1 page) |
14 September 2010 | Termination of appointment of Stuart Ebdy as a director (1 page) |
14 September 2010 | Termination of appointment of Stuart Ebdy as a director (1 page) |
14 September 2010 | Termination of appointment of Stuart Ebdy as a secretary (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
23 October 2008 | Capitals not rolled up (2 pages) |
23 October 2008 | Capitals not rolled up (2 pages) |
16 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: riverview business centre centurion court north esplanade west, aberdeen grampian AB11 5QH (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: riverview business centre centurion court north esplanade west, aberdeen grampian AB11 5QH (1 page) |
29 August 2006 | Incorporation (15 pages) |
29 August 2006 | Incorporation (15 pages) |