Aberdeen
Grampian
AB10 1JB
Scotland
Director Name | Karen Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Harbourview Apartments 52g Beach Crescent, Broughty Ferry Dundee Tayside DD5 2BG Scotland |
Secretary Name | Mr James Michael Marr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Liff House 1 South Drive, Liff Dundee DD2 5SJ Scotland |
Director Name | Mr Lee Alexander Jack |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2007) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 130 South Victoria Dock Road Dundee Angus DD1 3BQ Scotland |
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2015) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Liff House 1 South Drive, Liff Dundee DD2 5SJ Scotland |
Director Name | Mr John Pearson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Kinghorne Road Dundee Angus DD3 6PR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen Grampian AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £427,419 |
Cash | £8,664 |
Current Liabilities | £580,853 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Notice of final meeting of creditors (3 pages) |
30 November 2015 | Notice of winding up order (1 page) |
30 November 2015 | Notice of winding up order (1 page) |
30 November 2015 | Court order notice of winding up (1 page) |
30 November 2015 | Court order notice of winding up (1 page) |
27 November 2015 | Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 37 Albyn Place Aberdeen Grampian AB10 1JB on 27 November 2015 (3 pages) |
27 November 2015 | Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 37 Albyn Place Aberdeen Grampian AB10 1JB on 27 November 2015 (3 pages) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Company name changed park leisure (dundee) LIMITED\certificate issued on 20/02/15
|
20 February 2015 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland to 138 Nethergate Dundee DD1 4ED on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland to 138 Nethergate Dundee DD1 4ED on 20 February 2015 (1 page) |
20 February 2015 | Company name changed park leisure (dundee) LIMITED\certificate issued on 20/02/15
|
19 February 2015 | Termination of appointment of James Michael Marr as a director on 31 January 2015 (1 page) |
19 February 2015 | Termination of appointment of James Michael Marr as a director on 31 January 2015 (1 page) |
19 February 2015 | Termination of appointment of James Michael Marr as a secretary on 31 January 2015 (1 page) |
19 February 2015 | Termination of appointment of James Michael Marr as a secretary on 31 January 2015 (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Appointment of Mr John Pearson as a director (2 pages) |
31 January 2014 | Appointment of Mr John Pearson as a director (2 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 February 2012 | Termination of appointment of John Pearson as a director (1 page) |
10 February 2012 | Termination of appointment of John Pearson as a director (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 October 2010 | Director's details changed for John Pearson on 1 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for John Pearson on 1 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for John Pearson on 1 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Company name changed auld reekie pub company LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed auld reekie pub company LIMITED\certificate issued on 12/02/08 (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Ad 22/06/07--------- £ si 925000@1=925000 £ ic 1/925001 (2 pages) |
10 August 2007 | Ad 22/06/07--------- £ si 925000@1=925000 £ ic 1/925001 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Secretary resigned (1 page) |