Aberdeen
AB25 1RG
Scotland
Secretary Name | Daniel Baeyens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Orchard Walk Aberdeen AB24 3DG Scotland |
Telephone | 01224 261303 |
---|---|
Telephone region | Aberdeen |
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Kirsty Jane Taylor Nairn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,570 |
Cash | £408 |
Current Liabilities | £14,335 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Kirsty Jane Taylor Nairn on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Kirsty Jane Taylor Nairn on 24 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 October 2006 | Incorporation (15 pages) |
12 October 2006 | Incorporation (15 pages) |